Established in 1959, Girbau Uk Ltd has its registered office in Hitchin, it's status is listed as "Active". Girbau Uk Ltd has 15 directors listed as Alamany, Alex, Alamany, Alex, Benito Puigdomènech, Eva, Girbau Junyent, Mercè, Joris, Serge Maurice, Veiga Rivero, Josep Ramon, Chandler, Philip Raymond, Georgeson, Ian Barry, Carrington, Peter, Clofent, Guillem, Franks, Lionel, Girbau-bover, Pere, Olliver, David John, Turpin, Brian Noel, Walmsley, Anthony Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALAMANY, Alex | 10 February 2011 | - | 1 |
BENITO PUIGDOMÈNECH, Eva | 18 February 2019 | - | 1 |
GIRBAU JUNYENT, Mercè | 18 February 2019 | - | 1 |
JORIS, Serge Maurice | 16 March 2020 | - | 1 |
VEIGA RIVERO, Josep Ramon | 18 February 2019 | - | 1 |
CARRINGTON, Peter | N/A | 09 March 1995 | 1 |
CLOFENT, Guillem | 03 March 2016 | 18 February 2019 | 1 |
FRANKS, Lionel | N/A | 07 March 1994 | 1 |
GIRBAU-BOVER, Pere | 19 January 1996 | 19 June 2010 | 1 |
OLLIVER, David John | N/A | 31 May 2007 | 1 |
TURPIN, Brian Noel | N/A | 30 September 1997 | 1 |
WALMSLEY, Anthony Michael | N/A | 17 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALAMANY, Alex | 21 March 2019 | - | 1 |
CHANDLER, Philip Raymond | 08 March 1994 | 19 January 1995 | 1 |
GEORGESON, Ian Barry | N/A | 07 March 1994 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 March 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
PSC02 - N/A | 29 May 2019 | |
PSC09 - N/A | 29 May 2019 | |
AP03 - Appointment of secretary | 21 March 2019 | |
CS01 - N/A | 21 March 2019 | |
RESOLUTIONS - N/A | 18 March 2019 | |
SH01 - Return of Allotment of shares | 15 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
TM02 - Termination of appointment of secretary | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 20 March 2018 | |
MR01 - N/A | 23 December 2017 | |
MR04 - N/A | 13 November 2017 | |
MR01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
CH03 - Change of particulars for secretary | 16 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AP01 - Appointment of director | 10 February 2011 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH03 - Change of particulars for secretary | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 18 March 2010 | |
RESOLUTIONS - N/A | 17 February 2010 | |
SH01 - Return of Allotment of shares | 17 February 2010 | |
AA - Annual Accounts | 08 January 2010 | |
288b - Notice of resignation of directors or secretaries | 17 September 2009 | |
363a - Annual Return | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
AA - Annual Accounts | 12 August 2008 | |
AUD - Auditor's letter of resignation | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
363a - Annual Return | 20 March 2008 | |
287 - Change in situation or address of Registered Office | 19 March 2008 | |
353 - Register of members | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
169 - Return by a company purchasing its own shares | 29 May 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 09 May 2007 | |
CERTNM - Change of name certificate | 29 December 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363a - Annual Return | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 10 April 2005 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 09 June 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 26 November 2002 | |
CERTNM - Change of name certificate | 22 July 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 15 September 2000 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 18 August 1999 | |
225 - Change of Accounting Reference Date | 01 June 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 18 June 1998 | |
363s - Annual Return | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
AA - Annual Accounts | 30 May 1997 | |
363s - Annual Return | 30 April 1997 | |
AA - Annual Accounts | 02 September 1996 | |
363s - Annual Return | 24 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 26 February 1996 | |
288 - N/A | 26 February 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1996 | |
123 - Notice of increase in nominal capital | 31 January 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 31 January 1996 | |
AA - Annual Accounts | 17 January 1996 | |
288 - N/A | 15 November 1995 | |
363b - Annual Return | 10 May 1995 | |
288 - N/A | 26 April 1995 | |
288 - N/A | 26 April 1995 | |
288 - N/A | 15 March 1995 | |
288 - N/A | 26 January 1995 | |
AA - Annual Accounts | 05 August 1994 | |
288 - N/A | 18 April 1994 | |
288 - N/A | 05 April 1994 | |
288 - N/A | 23 March 1994 | |
363x - Annual Return | 14 March 1994 | |
AA - Annual Accounts | 25 July 1993 | |
288 - N/A | 16 June 1993 | |
363x - Annual Return | 02 March 1993 | |
288 - N/A | 19 January 1993 | |
288 - N/A | 09 July 1992 | |
363x - Annual Return | 09 June 1992 | |
288 - N/A | 21 May 1992 | |
AA - Annual Accounts | 14 May 1992 | |
AA - Annual Accounts | 10 September 1991 | |
363a - Annual Return | 03 July 1991 | |
288 - N/A | 24 May 1991 | |
363 - Annual Return | 27 February 1991 | |
395 - Particulars of a mortgage or charge | 24 September 1990 | |
287 - Change in situation or address of Registered Office | 08 June 1990 | |
287 - Change in situation or address of Registered Office | 18 May 1990 | |
288 - N/A | 18 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 May 1990 | |
288 - N/A | 02 April 1990 | |
288 - N/A | 26 March 1990 | |
AA - Annual Accounts | 22 February 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 1989 | |
363 - Annual Return | 25 May 1988 | |
AA - Annual Accounts | 12 May 1988 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 25 August 1987 | |
AA - Annual Accounts | 19 August 1986 | |
363 - Annual Return | 19 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2017 | Outstanding |
N/A |
A registered charge | 05 October 2017 | Outstanding |
N/A |
Debenture | 18 February 2008 | Fully Satisfied |
N/A |
Debenture | 18 March 1996 | Fully Satisfied |
N/A |
Single debenture | 19 September 1990 | Fully Satisfied |
N/A |
Legal charge | 28 July 1980 | Fully Satisfied |
N/A |