About

Registered Number: 04421572
Date of Incorporation: 22/04/2002 (23 years ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, PR1 3HP

 

Joe Gibson Tarmacadam Ltd was founded on 22 April 2002 and has its registered office in Preston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Joe Gibson Tarmacadam Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Joseph Frederick 02 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Yvonne Marie 02 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 25 May 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 24 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 May 2003
225 - Change of Accounting Reference Date 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
CERTNM - Change of name certificate 15 August 2002
287 - Change in situation or address of Registered Office 09 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.