This company is commonly known as W.s.gibbins & Co Limited. The company was founded 69 years ago and was given the registration number 00540280. The firm's registered office is in . You can find them at 30 Nelson Street, Leicester, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | W.S.GIBBINS & CO LIMITED |
---|---|---|
Company Number | : | 00540280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Nelson Street, Leicester, LE1 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Diamond Avenue, Thorpe Meadow, Countesthorpe, Leicester, England, LE8 5XD | Secretary | - | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 06 April 2018 | Active |
Aylesford House, The Green Grimston, Melton Mowbray, LE14 3BZ | Director | - | Active |
30 Nelson Street, Leicester, LE1 7BA | Director | 06 April 2018 | Active |
12 Diamond Avenue, Thorpe Meadow, Countesthorpe, Leicester, England, LE8 5XD | Director | - | Active |
19 Arreton Close, Leicester, LE2 3PP | Director | 01 September 1991 | Active |
White Gables Mill Hill Road, Arnesby, Leicester, LE8 5WG | Director | 01 September 1991 | Active |
Mr Christopher John Gibbins | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramley Garth, Bolton, York, England, YO41 5QS |
Nature of control | : |
|
Mr Brian Gibbins | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aylesford House, The Green Grimston, Melton Mowbray, England, LE14 3BZ |
Nature of control | : |
|
Mr Leslie Gibbins | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Diamond Avenue, Thorpe Meadow, Leicester, England, LE8 5XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.