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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Trevithick Road, Truro, England, TR1 1RX | Secretary | 13 September 2007 | Active |
41, Trevithick Road, Truro, England, TR1 1RX | Director | 05 April 2000 | Active |
41, Trevithick Road, Truro, England, TR1 1RX | Director | - | Active |
41, Trevithick Road, Truro, England, TR1 1RX | Director | 01 January 2010 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-22 | Capital | Capital allotment shares. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.