GIBSON HARRIS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Gibson Harris Limited. The company was founded 13 years ago and was given the registration number 07904401. The firm's registered office is in DURHAM. You can find them at Lambs Cottage Rennys Lane, Dragonville Industrial Estate, Durham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Company Information
Name | : | GIBSON HARRIS LIMITED |
---|
Company Number | : | 07904401 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 January 2012 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 43220 - Plumbing, heat and air-conditioning installation
|
---|
Office Address & Contact
Registered Address | : | Lambs Cottage Rennys Lane, Dragonville Industrial Estate, Durham, DH1 2RE |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Unit 12, Chollerton Drive, North Tyne Industrial Estate, Benton, United Kingdom, NE12 9SZ | Director | 10 January 2012 | Active |
Unit 12, Chollerton Drive, North Tyne Industrial Estate, Benton, United Kingdom, NE12 9SZ | Director | 10 January 2012 | Active |
People with Significant Control
Mr William Gibson |
Notified on | : | 08 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Unit 12, Chollerton Drive, Benton, United Kingdom, NE12 9SZ |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Christopher John Harris |
Notified on | : | 08 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Unit 12, Chollerton Drive, Benton, United Kingdom, NE12 9SZ |
---|
Nature of control | : | - Voting rights 25 to 50 percent
|
---|
Mr Stephen Mcandrew |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6 Danes Brook Court, Ingleby Barwick, Stockton On Tees, England, TS17 0QX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
John David Burton |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Grey Tiles, Stockton Rd, Hartlepool, United Kingdom, TS27 4SD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)