Gibson Integration Limited

General information

Name:

Gibson Integration Ltd

Office Address:

Airport House Purley Way CR0 0XZ Croydon

Number: 07807973

Incorporation date: 2011-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Gibson Integration Limited. The firm was started 13 years ago and was registered under 07807973 as the reg. no. The headquarters of this firm is based in Croydon. You can reach them at Airport House, Purley Way. The enterprise's SIC and NACE codes are 43999 which means Other specialised construction activities not elsewhere classified. Gibson Integration Ltd released its latest accounts for the period up to 2022-10-31. The firm's latest confirmation statement was submitted on 2023-10-12.

When it comes to the following enterprise's directors directory, for 10 years there have been two directors: Colin S. and Kevin D..

The companies that control this firm are: Gibson Automation Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ascot at High Street, SL5 7HP, Berkshire and was registered as a PSC under the registration number 08537385.

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 16 May 2014

Latest update: 25 April 2024

Kevin D.

Role: Director

Appointed: 12 October 2011

Latest update: 25 April 2024

People with significant control

Gibson Automation Ltd
Address: The Courtyard High Street, Ascot, Berkshire, SL5 7HP, United Kingdom
Legal authority Companies Act 2008
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08537385
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates October 12, 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 8 The Broomhouse 50 Sulivan Road

Post code:

SW6 3DX

City / Town:

London

HQ address,
2013

Address:

Chester House Fulham Green 81-83 Fulham High Street

Post code:

SW6 3JA

City / Town:

London

HQ address,
2014

Address:

Chester House Fulham Green 81-83 Fulham High Street

Post code:

SW6 3JA

City / Town:

London

HQ address,
2015

Address:

The Courtyard 69 High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2014 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies