UKBizDB.co.uk

GIBSON WELLS LIMITED

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

This company is commonly known as Gibson Wells Limited. The company was founded 21 years ago and was given the registration number 04822527. The firm's registered office is in MAIDSTONE. You can find them at 2 Northdown Close, Penenden Heath, Maidstone, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GIBSON WELLS LIMITED
Company Number:04822527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Northdown Close, Penenden Heath, Maidstone, England, ME14 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83-85, The Street, Mereworth, Maidstone, England, ME18 5LZ

Director23 April 2021Active
2 Northdown Close, Northdown Close, Penenden Heath, Maidstone, England, ME14 2ER

Director13 July 2017Active
2 Northdown Close, Northdown Close, Penenden Heath, Maidstone, England, ME14 2ER

Director13 June 2017Active
Fox Farm, Broxmead Lane, Bolney, RH17 5RF

Secretary22 July 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary06 July 2003Active
Fox Farm, Broxmead Lane, Bolney, RH17 5RF

Director22 July 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director06 July 2003Active

People with Significant Control

Mr Fred Hood
Notified on:30 June 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:2, Northdown Close, Maidstone, England, ME14 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Merilyn Taylor
Notified on:30 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:2, Northdown Close, Maidstone, England, ME14 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ray Rhodes
Notified on:30 June 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:2, Northdown Close, Maidstone, England, ME14 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Blair Rhodes
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:2, Northdown Close, Maidstone, England, ME14 2ER
Nature of control:
  • Ownership of shares 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 (5 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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination secretary company with name termination date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-13Address

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

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Accounts

Accounts with accounts type micro entity.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.