Warning: file_put_contents(c/2324fd1c76e998a1b192ecdd929a931a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
F.j. Gibson (group) Limited, SK9 5AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F.J. GIBSON (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.j. Gibson (group) Limited. The company was founded 82 years ago and was given the registration number 00367463. The firm's registered office is in WILMSLOW. You can find them at Suite 410 Courthill House, 60 Water Lane, Wilmslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.J. GIBSON (GROUP) LIMITED
Company Number:00367463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1941
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 410 Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Trevithick Road, Truro, England, TR1 1RX

Secretary13 September 2007Active
41, Trevithick Road, Truro, England, TR1 1RX

Director05 April 2000Active
41, Trevithick Road, Truro, England, TR1 1RX

Director-Active
41, Trevithick Road, Truro, England, TR1 1RX

Director01 January 2010Active
3 Cedar Way, Wilmslow, SK9 1QJ

Secretary-Active
3 Cedar Way, Wilmslow, SK9 1QJ

Director-Active
3 Cedarway, Fulshaw Park, Wilmslow, SK9 1QJ

Director-Active

People with Significant Control

Dr David Hall Gibson
Notified on:06 April 2016
Status:Active
Date of birth:September 1933
Nationality:British
Address:3 Cedarway, Wilmslow, SK9 1QJ
Nature of control:
  • Right to appoint and remove directors
Mrs Emma Jane Lundberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:41, Trevithick Road, Truro, England, TR1 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Gibson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:41, Trevithick Road, Truro, England, TR1 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-24Address

Change registered office address company with date old address new address.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-22Capital

Capital allotment shares.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.