This company is commonly known as Gibbs Technologies Limited. The company was founded 25 years ago and was given the registration number 03689665. The firm's registered office is in WARWICKSHIRE. You can find them at Avenue Road, Nuneaton, Warwickshire, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | GIBBS TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03689665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avenue Road, Nuneaton, Warwickshire, CV11 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Albert Bridge House, Albert Bridge Road, London, England, SW11 4PL | Director | 01 November 2023 | Active |
Ash Lodge, Patrick Road, St. Johns, Isle Of Man, Isle Of Man, IM4 3BR | Director | 01 November 2023 | Active |
46 Liddington Way, Kinsgthorpe, Northampton, NN2 8DR | Secretary | 09 December 2004 | Active |
Mancetter Cottage, Atherstone, CV9 1ED | Secretary | 18 March 2005 | Active |
Mancetter Cottage, Atherstone, CV9 1ED | Secretary | 01 April 1999 | Active |
Ash Lodge, Patrick Road, St Johns, IM4 3BR | Secretary | 30 September 2005 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 21 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 1998 | Active |
28 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL | Director | 21 December 1998 | Active |
Mancetter Cottage, Atherstone, CV9 1ED | Director | 01 April 1999 | Active |
Ash Lodge, Patrick Road, St. Johns, Isle Of Man, Isle Of Man, IM4 3BR | Director | 01 December 2010 | Active |
169, Victoria Avenue, Remuera, New Zealand, | Director | 22 July 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 December 1998 | Active |
Ms Deborah Jane Ogilvie Gibbs | ||
Notified on | : | 13 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 23 Albert Bridge House, 127 Albert Bridge Road, London, United Kingdom, SW11 4PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-01 | Capital | Capital allotment shares. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Capital | Capital allotment shares. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Capital | Capital allotment shares. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.