UKBizDB.co.uk

GIBSON CONTROLS LIMITED

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

This company is commonly known as Gibson Controls Limited. The company was founded 25 years ago and was given the registration number 03733826. The firm's registered office is in MANCHESTER. You can find them at Shentonfield Road, Sharston Industrial Area, Manchester, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:GIBSON CONTROLS LIMITED
Company Number:03733826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Shentonfield Road, Sharston Industrial Area, Manchester, M22 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shentonfield Road, Sharston Industrial Area, Manchester, M22 4RW

Secretary01 March 2014Active
Shentonfield Road, Sharston Industrial Area, Manchester, M22 4RW

Secretary16 March 1999Active
Shentonfield Road, Sharston Industrial Area, Manchester, M22 4RW

Director16 March 1999Active
Shentonfield Road, Sharston Industrial Area, Manchester, M22 4RW

Director16 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary16 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director16 March 1999Active
10 Cranbourne Close, Timperley, WA15 6LR

Director16 March 1999Active

People with Significant Control

Mr Robert Clive Gibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:Shentonfield Road, Manchester, M22 4RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Thomas Gibson
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Shentonfield Road, Manchester, M22 4RW
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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.