P R Gibbs & Co Limited BOLTON


P R Gibbs & started in year 2003 as Private Limited Company with registration number 04984484. The P R Gibbs & company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bolton at 29 Lee Lane. Postal code: BL6 7AY.

Currently there are 2 directors in the the firm, namely Nigel H. and Nicholas H.. In addition one secretary - Nigel H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P R Gibbs & Co Limited Address / Contact

Office Address 29 Lee Lane
Office Address2 Horwich
Town Bolton
Post code BL6 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04984484
Date of Incorporation Wed, 3rd Dec 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Nigel H.

Position: Director

Appointed: 04 April 2023

Nicholas H.

Position: Director

Appointed: 04 April 2023

Nigel H.

Position: Secretary

Appointed: 04 April 2023

Richard G.

Position: Director

Appointed: 31 March 2022

Resigned: 04 April 2023

Jane H.

Position: Director

Appointed: 23 May 2018

Resigned: 31 March 2022

Jane H.

Position: Secretary

Appointed: 23 May 2018

Resigned: 31 March 2022

Jane H.

Position: Director

Appointed: 23 September 2014

Resigned: 10 April 2018

Jane H.

Position: Secretary

Appointed: 23 September 2014

Resigned: 10 April 2018

Philip G.

Position: Director

Appointed: 10 February 2004

Resigned: 03 March 2022

Clare P.

Position: Secretary

Appointed: 10 February 2004

Resigned: 22 July 2014

Clare P.

Position: Director

Appointed: 10 February 2004

Resigned: 23 September 2014

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 03 December 2003

Resigned: 05 December 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 03 December 2003

Resigned: 05 December 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Lanecape Limited from Bolton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard G. This PSC has significiant influence or control over the company,. The third one is Philip G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Lanecape Limited

29 Lee Lane, Horwich, Bolton, BL6 7AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2712779
Notified on 22 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard G.

Notified on 31 March 2022
Ceased on 22 March 2023
Nature of control: significiant influence or control

Philip G.

Notified on 30 June 2016
Ceased on 3 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99 82866 69857 131129 29693 31854 685       
Balance Sheet
Current Assets142 64199 79783 967135 83789 46951 63646 50537 85743 50246 27740 05825 77913 004
Net Assets Liabilities     54 68726 90424 42116 29514 2164778913 088
Cash Bank In Hand2722801177 34529 4094 984       
Debtors142 36999 51783 95658 49260 06046 652       
Intangible Fixed Assets10 5007 0003 5000         
Net Assets Liabilities Including Pension Asset Liability99 82866 69857 131129 29693 31854 685       
Tangible Fixed Assets47 91443 41546 25542 37438 70635 587       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve99 72866 59857 031129 19693 21854 585       
Shareholder Funds99 82866 69857 131129 29693 31854 685       
Other
Total Fixed Assets Additions  8 179371         
Total Fixed Assets Cost Or Valuation 93 903102 08267 453         
Total Fixed Assets Depreciation 43 48852 32725 078         
Total Fixed Assets Depreciation Charge In Period  8 8394 251         
Total Fixed Assets Depreciation Disposals   -31 500         
Total Fixed Assets Disposals   -35 000         
Accrued Liabilities Not Expressed Within Creditors Subtotal     -2 003-1 767-7 517-1 726-1 654-3 006-1 514-2 800
Average Number Employees During Period      6776553
Creditors     30 53460 48440 62064 96775 27230 00025 95831 182
Fixed Assets58 41450 41549 75542 37438 70635 58732 93830 68536 89741 52241 27837 91134 861
Net Current Assets Liabilities41 41416 2837 37686 92254 61219 098-4 2671 253-18 876-25 652-7 795-9 5482 209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     11 3169 7124 0162 5893 3435 0827 1483 529
Total Assets Less Current Liabilities99 82866 69857 131129 298 56 69028 67131 93818 02115 87033 48328 36337 070
Creditors Due Within One Year Total Current Liabilities101 22783 51476 59148 914         
Intangible Fixed Assets Aggregate Amortisation Impairment24 50028 00031 5000         
Intangible Fixed Assets Amortisation Charged In Period 3 5003 500          
Intangible Fixed Assets Amortisation On Disposals   -31 500         
Intangible Fixed Assets Cost Or Valuation35 00035 00035 0000         
Intangible Fixed Assets Disposals   -35 000         
Tangible Fixed Assets Additions  8 179371         
Tangible Fixed Assets Cost Or Valuation58 90358 90367 08267 453         
Tangible Fixed Assets Depreciation10 98915 48820 82725 078         
Tangible Fixed Assets Depreciation Charge For Period 4 4995 3394 251         
Creditors Due Within One Year   48 91534 85732 538       
Number Shares Allotted   100100100       
Par Value Share    11       
Value Shares Allotted   100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (4 pages)

Company search