UKBizDB.co.uk

SHAW GIBBS LIMITED

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

This company is commonly known as Shaw Gibbs Limited. The company was founded 36 years ago and was given the registration number 02209123. The firm's registered office is in . You can find them at 264 Banbury Road, Oxford, , . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SHAW GIBBS LIMITED
Company Number:02209123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, OX2 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264 Banbury Road, Oxford, OX2 7DY

Director21 December 2018Active
264 Banbury Road, Oxford, OX2 7DY

Director07 January 2016Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264 Banbury Road, Oxford, OX2 7DY

Director31 October 2016Active
264, Banbury Road, Oxford, OX2 7DY

Secretary24 March 2010Active
Stone Farm, Lidstone, Chipping Norton, OX7 4HL

Secretary-Active
264 Banbury Road, Oxford, OX2 7DY

Director21 December 2018Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264 Banbury Road, Oxford, OX2 7DY

Director30 October 2009Active
264 Banbury Road, Oxford, OX2 7DY

Director08 February 2012Active
264 Banbury Road, Oxford, OX2 7DY

Director01 July 2014Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
Mayfield 9 Lightgate Road, South Petherton, TA13 5AJ

Director-Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264 Banbury Road, Oxford, OX2 7DY

Director01 November 2005Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
Thorner Banbury Road, Bicester, OX6 7NP

Director13 February 1996Active
264 Banbury Road, Oxford, OX2 7DY

Director01 July 2014Active
264 Banbury Road, Oxford, OX2 7DY

Director07 January 2016Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264 Banbury Road, Oxford, OX2 7DY

Director07 January 2016Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
Stone Farm, Lidstone, Chipping Norton, OX7 4HL

Director-Active
264, Banbury Road, Oxford, OX2 7DY

Director26 April 2010Active
264 Banbury Road, Oxford, OX2 7DY

Director01 April 2015Active

People with Significant Control

Project Numbers Bidco Limited
Notified on:02 November 2022
Status:Active
Country of residence:England
Address:C/O Apiary Capital Llp, 6 Warwick Street, London, England, W1B 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Capital

Capital cancellation shares.

Download
2022-12-23Capital

Capital return purchase own shares.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-08-04Capital

Capital name of class of shares.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.