Company NameGibson Controls Limited
DirectorsRobert Clive Gibson and Philip Thomas Gibson
Company StatusActive
Company Number03733826
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Robert Clive Gibson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Philip Thomas Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Secretary NameMr Robert Clive Gibson
NationalityBritish
StatusCurrent
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Secretary NameMrs Marie Gibson
StatusCurrent
Appointed01 March 2014(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressShentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
Director NameMr Robin Minton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranbourne Close
Timperley
Cheshire
WA15 6LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 4285045
Telephone regionManchester

Location

Registered AddressShentonfield Road
Sharston Industrial Area
Manchester
M22 4RW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Robert Clive Gibson
33.50%
Ordinary
34 at £1Robert Gibson
17.00%
Ordinary A
33 at £1Marie Gibson
16.50%
Ordinary A
33 at £1Philip Gibson
16.50%
Ordinary B
33 at £1Philip Thomas Gibson
16.50%
Ordinary

Financials

Year2014
Net Worth£149,765
Cash£202,643
Current Liabilities£64,036

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 March 2022Director's details changed for Mr Philip Thomas Gibson on 8 March 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
11 July 2018Director's details changed for Mr Philip Thomas Gibson on 9 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Robert Clive Gibson on 9 July 2018 (2 pages)
11 July 2018Secretary's details changed for Mrs Marie Gibson on 9 July 2018 (1 page)
11 July 2018Secretary's details changed for Mr Robert Clive Gibson on 9 July 2018 (1 page)
28 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
28 March 2018Change of details for Mr Philip Thomas Gibson as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Change of details for Mr Robert Clive Gibson as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(6 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Appointment of Mrs Marie Gibson as a secretary (2 pages)
10 June 2014Appointment of Mrs Marie Gibson as a secretary (2 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(6 pages)
31 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(6 pages)
26 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 200
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 100
(2 pages)
16 March 2010Director's details changed for Robert Clive Gibson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Philip Thomas Gibson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Clive Gibson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Philip Thomas Gibson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 April 2009Return made up to 16/03/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (2 pages)
21 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2005Return made up to 16/03/05; full list of members (3 pages)
16 March 2005Return made up to 16/03/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 March 2004Return made up to 16/03/04; full list of members (7 pages)
16 March 2004Return made up to 16/03/04; full list of members (7 pages)
28 May 2003£ ic 67/34 15/04/03 £ sr 33@1=33 (1 page)
28 May 2003£ ic 67/34 15/04/03 £ sr 33@1=33 (1 page)
23 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
23 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 May 2002Return made up to 16/03/02; full list of members (7 pages)
13 May 2002Return made up to 16/03/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2001Return made up to 16/03/01; full list of members (7 pages)
12 March 2001Return made up to 16/03/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
23 August 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
16 March 1999Incorporation (12 pages)
16 March 1999Incorporation (12 pages)