UKBizDB.co.uk

GIBSON & CO. SOLICITORS LTD

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

This company is commonly known as Gibson & Co. Solicitors Ltd. The company was founded 12 years ago and was given the registration number 07731387. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Gibson House, 77-87 West Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 69102 - Solicitors.

Company Information

Name:GIBSON & CO. SOLICITORS LTD
Company Number:07731387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Gibson House, 77-87 West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Priestpopple, Hexham, NE46 1PB

Director01 December 2013Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director05 August 2011Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director05 August 2011Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director05 August 2011Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director05 August 2011Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director01 January 2013Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, NE15 6PR

Director25 February 2019Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director05 August 2011Active
Gibson & Co, 77-87 West Road, Newcastle Upon Tyne, United Kingdom, NE15 6PR

Director01 May 2014Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, England, NE15 6PR

Director05 August 2011Active
Gibson House, 77-87 West Road, Newcastle Upon Tyne, NE15 6PR

Director04 March 2019Active

People with Significant Control

Mr Anthony Gair Gibson
Notified on:05 August 2016
Status:Active
Date of birth:November 1937
Nationality:British
Address:Gibson House, 77-87 West Road, Newcastle Upon Tyne, NE15 6PR
Nature of control:
  • Significant influence or control
Mr Derwent Sebastian Coleridge Gibson
Notified on:05 August 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Gibson House, 77-87 West Road, Newcastle Upon Tyne, NE15 6PR
Nature of control:
  • Significant influence or control
Mrs Jane Phoebe Gibson
Notified on:05 August 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Gibson House, 77-87 West Road, Newcastle Upon Tyne, NE15 6PR
Nature of control:
  • Significant influence or control
Mr Toby James Gibson
Notified on:05 August 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Gibson House, 77-87 West Road, Newcastle Upon Tyne, NE15 6PR
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 (6 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Capital

Capital name of class of shares.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-12-18Capital

Capital name of class of shares.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.