UKBizDB.co.uk

GIBBS TECHNOLOGIES LIMITED

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

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..

Company Information

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:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Avenue Road, Nuneaton, Warwickshire, CV11 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Albert Bridge House, Albert Bridge Road, London, England, SW11 4PL

Director01 November 2023Active
Ash Lodge, Patrick Road, St. Johns, Isle Of Man, Isle Of Man, IM4 3BR

Director01 November 2023Active
46 Liddington Way, Kinsgthorpe, Northampton, NN2 8DR

Secretary09 December 2004Active
Mancetter Cottage, Atherstone, CV9 1ED

Secretary18 March 2005Active
Mancetter Cottage, Atherstone, CV9 1ED

Secretary01 April 1999Active
Ash Lodge, Patrick Road, St Johns, IM4 3BR

Secretary30 September 2005Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary21 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1998Active
28 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL

Director21 December 1998Active
Mancetter Cottage, Atherstone, CV9 1ED

Director01 April 1999Active
Ash Lodge, Patrick Road, St. Johns, Isle Of Man, Isle Of Man, IM4 3BR

Director01 December 2010Active
169, Victoria Avenue, Remuera, New Zealand,

Director22 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Capital

Capital allotment shares.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

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

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Capital

Capital allotment shares.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.