UKBizDB.co.uk

W.S.GIBBINS & CO LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:30 Nelson Street, Leicester, LE1 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Diamond Avenue, Thorpe Meadow, Countesthorpe, Leicester, England, LE8 5XD

Secretary-Active
30 Nelson Street, Leicester, LE1 7BA

Director06 April 2018Active
Aylesford House, The Green Grimston, Melton Mowbray, LE14 3BZ

Director-Active
30 Nelson Street, Leicester, LE1 7BA

Director06 April 2018Active
12 Diamond Avenue, Thorpe Meadow, Countesthorpe, Leicester, England, LE8 5XD

Director-Active
19 Arreton Close, Leicester, LE2 3PP

Director01 September 1991Active
White Gables Mill Hill Road, Arnesby, Leicester, LE8 5WG

Director01 September 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.