Warning: file_put_contents(c/4dc24af82c43f96d2f213fa4900f09a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gibbs Dench Associates Limited, TN9 1HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GIBBS DENCH ASSOCIATES LIMITED

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

This company is commonly known as Gibbs Dench Associates Limited. The company was founded 35 years ago and was given the registration number 02284538. The firm's registered office is in TONBRIDGE. You can find them at Hildenbrook House, The Slade, Tonbridge, Kent. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GIBBS DENCH ASSOCIATES LIMITED
Company Number:02284538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1988
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Hildenbrook House, The Slade, Tonbridge, Kent, England, TN9 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BS

Secretary-Active
2 Hazlitt Drive, Maidstone, United Kingdom, ME16 OEG

Director-Active
5 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BS

Director-Active
37 Milton Crescent, East Grinstead, RH19 1TL

Director28 February 1996Active

People with Significant Control

Mr Trevor John Dench
Notified on:27 November 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Hazlitt Drive, Maidstone, United Kingdom, ME16 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Gibbs
Notified on:27 November 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:5, Chestnut Avenue, Tunbridge Wells, United Kingdom, TN4 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Gibbs
Notified on:19 January 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Hildenbrook House, The Slade, Tonbridge, England, TN9 1HR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-16Address

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

Download
2021-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Accounts

Change account reference date company previous extended.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.