UKBizDB.co.uk

GIBBSITE SOLUTIONS LIMITED

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

This company is commonly known as Gibbsite Solutions Limited. The company was founded 17 years ago and was given the registration number 06131479. The firm's registered office is in EXETER. You can find them at 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GIBBSITE SOLUTIONS LIMITED
Company Number:06131479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom, EX2 8PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, United Kingdom, EX2 8PW

Director06 April 2018Active
1st Floor, Units 3&4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, United Kingdom,

Director28 August 2012Active
Ground Floor, 9 Belgrave Road, Victoria, London, United Kingdom, SW1V 1QB

Corporate Secretary26 September 2008Active
Ground Floor, 9 Belgrave Road, Victoria, London, SW1V 1QB

Corporate Secretary28 February 2007Active
Ground Floor, 9 Belgrave Road, Victoria, London, SW1V 1QB

Director29 September 2010Active
The Hivernage, The Avenue, Sark, Guernsey, United Kingdom/Channel Islands, GY9 0SA

Director27 July 2007Active
Bedford House, The Avenue, Sark, Guernsey, Channel Islands, GY9 0SB

Director28 February 2007Active
157a Bedford Hill, London, SW12 9HG

Director05 April 2007Active
Ground Floor, 9 Belgrave Road, Victoria, London, United Kingdom, SW1V 1QB

Corporate Director10 March 2009Active

People with Significant Control

Mrs Carla Ellis
Notified on:06 April 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rowan Kenneth Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Exeter, United Kingdom, EX2 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Address

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

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Address

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

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.