Gibbons Roofing Supplies Limited WALSALL


Gibbons Roofing Supplies started in year 2003 as Private Limited Company with registration number 04663051. The Gibbons Roofing Supplies company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Walsall at 39 Redbourn Road. Postal code: WS3 3XT.

There is a single director in the company at the moment - Julian G., appointed on 11 February 2003. In addition, a secretary was appointed - Alison G., appointed on 11 February 2003. As of 2 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the B25 8HU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1020872 . It is located at Unit 6 Sapcote Business, Sapcote Trading Centre, Birmingham with a total of 1 cars.

Gibbons Roofing Supplies Limited Address / Contact

Office Address 39 Redbourn Road
Office Address2 Bloxwich
Town Walsall
Post code WS3 3XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663051
Date of Incorporation Tue, 11th Feb 2003
Industry Other building completion and finishing
Industry Roofing activities
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (212 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Alison G.

Position: Secretary

Appointed: 11 February 2003

Julian G.

Position: Director

Appointed: 11 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Julian G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Alison G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison G.

Notified on 16 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-1 22910 4279 88632 198       
Balance Sheet
Cash Bank In Hand13 86231 868 5 170       
Cash Bank On Hand   5 17013 81135 07534 108105 350328 615275 271372 275
Current Assets261 642335 816330 258283 600343 649350 554356 980403 128663 382640 779797 509
Debtors204 996245 445272 366222 846279 704234 605227 193198 765235 428214 029270 858
Net Assets Liabilities   32 19834 00347 08351 53556 06282 684108 460178 142
Net Assets Liabilities Including Pension Asset Liability-1 22910 4279 88632 198       
Other Debtors     326326   504
Property Plant Equipment   12 49535 21531 09821 74612 39318 86029 95919 772
Stocks Inventory42 78456 61556 70752 878       
Tangible Fixed Assets9 7224 4921 25812 495       
Total Inventories   52 87848 90279 83694 61497 94798 967151 479154 376
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-1 23010 4269 88532 197       
Shareholder Funds-1 22910 4279 88632 198       
Other
Accrued Liabilities Deferred Income   2502 1252 218     
Accumulated Depreciation Impairment Property Plant Equipment   18 52415 99025 34234 69444 04736 71232 73537 164
Average Number Employees During Period    3444454
Bank Borrowings   7 89517 4667 174 24 30063 50046 03333 847
Bank Borrowings Overdrafts   1 5877 7107 174 13 50052 70033 33323 693
Corporation Tax Payable   11 9645 8009 200     
Creditors   10 17112 9721 939327 19113 50052 70033 33323 693
Creditors Due After One Year18 98014 0878 22810 171       
Creditors Due Within One Year253 613315 794313 402253 726       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 951   13 56014 4944 500
Disposals Property Plant Equipment    10 951   16 95014 4945 900
Finance Lease Liabilities Present Value Total   8 5845 2621 9391 939    
Increase Decrease In Property Plant Equipment    12 237      
Increase From Depreciation Charge For Year Property Plant Equipment    8 4179 3529 3529 3536 22510 5178 929
Net Current Assets Liabilities8 02920 02216 85629 87411 76017 92429 78957 169120 108117 526185 820
Number Shares Allotted 111       
Number Shares Issued Fully Paid    1111111
Other Creditors   5 8434 0642 9803 8155 8904 62725 87523 213
Other Taxation Social Security Payable   1 17128216 87420 97818 74949 54540 56469 907
Par Value Share 1111111111
Prepayments Accrued Income Current Asset 1 8881 1852 706       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 7061 2321 0381 0651 066372  
Property Plant Equipment Gross Cost   31 01951 20556 44056 44056 44055 57262 69456 936
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions   14 494       
Tangible Fixed Assets Cost Or Valuation24 42124 42124 42131 019       
Tangible Fixed Assets Depreciation14 69919 92923 16318 524       
Tangible Fixed Assets Depreciation Charged In Period 5 2303 2343 257       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 896       
Tangible Fixed Assets Disposals   7 896       
Total Additions Including From Business Combinations Property Plant Equipment    31 1375 235  16 08221 616142
Total Assets Less Current Liabilities17 75124 51418 11442 36946 97549 02251 53569 562138 968147 485205 592
Total Borrowings   19 80332 16912 4371 93924 300   
Trade Creditors Trade Payables   216 500289 270297 667300 459310 520478 302444 114508 415
Trade Debtors Trade Receivables   213 041279 704234 279226 867198 765235 428214 029270 354
Advances Credits Directors5 6956 5108 0969 805       
Advances Credits Made In Period Directors 8151 586        
Provisions For Liabilities Balance Sheet Subtotal        3 5845 6923 757

Transport Operator Data

Unit 6 Sapcote Business
Address Sapcote Trading Centre , Small Heath Highway , Small Heath
City Birmingham
Post code B10 0HR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 39 Redbourn Road Bloxwich Walsall West Midlands WS3 3XT to Church Farm High Street Church Eaton Staffordshire ST20 0AG on January 30, 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements