Gibson Specialist Technical Services Limited

General information

Name:

Gibson Specialist Technical Services Ltd

Office Address:

Atlantic House Charnwood Park Bridgend Road CF31 3PL Bridgend

Number: 06635851

Incorporation date: 2008-07-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Gibson Specialist Technical Services was created on 2008/07/02 as a Private Limited Company. The enterprise's head office could be contacted at Bridgend on Atlantic House Charnwood Park, Bridgend Road. When you want to contact the firm by post, its zip code is CF31 3PL. The registration number for Gibson Specialist Technical Services Limited is 06635851. The enterprise's SIC and NACE codes are 35220 and their NACE code stands for Distribution of gaseous fuels through mains. Gibson Specialist Technical Services Ltd reported its latest accounts for the period that ended on 2022-07-31. The company's latest confirmation statement was filed on 2023-07-02.

On Thursday 11th December 2014, the firm was searching for a External Wall Insulation Installers & External Wall Boarders to fill a full time post in the engeneering in Bridgend, Wales. They offered an annual hours contract. In order to apply for the position, the candidates were supposed to contact the company at the following email address: kevin@gibson-sts.com.

Given this particular enterprise's number of employees, it became vital to choose additional executives, among others: Aled G., Kevin M., Christina L. who have been assisting each other since February 2022 to fulfil their statutory duties for this limited company. To support the directors in their duties, this limited company has been using the skills of Paul G. as a secretary since July 2008.

Financial data based on annual reports

Company staff

Aled G.

Role: Director

Appointed: 02 February 2022

Latest update: 23 April 2024

Kevin M.

Role: Director

Appointed: 12 January 2022

Latest update: 23 April 2024

Christina L.

Role: Director

Appointed: 12 January 2022

Latest update: 23 April 2024

Paul G.

Role: Secretary

Appointed: 02 July 2008

Latest update: 23 April 2024

Paul G.

Role: Director

Appointed: 02 July 2008

Latest update: 23 April 2024

People with significant control

Paul G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Paul G.
Notified on 15 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14 December 2012
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Jobs and Vacancies at Gibson Specialist Technical Services Ltd

External Wall Insulation Installers & External Wall Boarders in Bridgend, posted on Thursday 11th December 2014
Region / City Wales, Bridgend
Industry Engeneering
Work hours Annual hours
Job type full time
Application by email kevin@gibson-sts.com
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with updates Sun, 2nd Jul 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Wrk Accountants (neath) Limited

Address:

Thistledene 44 Victoria Gardens

Post code:

SA11 3BH

City / Town:

Neath

Accountant/Auditor,
2015 - 2016

Name:

Roger Byers & Co. Limited

Address:

Castle Buildings 23 Church Place

Post code:

SA11 3LP

City / Town:

Neath

Search other companies

Services (by SIC Code)

  • 35220 : Distribution of gaseous fuels through mains
15
Company Age

Closest companies