About

Registered Number: 00641996
Date of Incorporation: 16/11/1959 (65 years and 5 months ago)
Company Status: Active
Registered Address: Girbau House, Trust Industrial Estate,, Wilbury Way,, Hitchin, Herts, SG4 0UZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.