Company number 02453675
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address MARCH HOUSE, CHARLTON DOWN, TETBURY, GLOUCESTERSHIRE, ENGLAND, GL8 8TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Micro company accounts made up to 31 March 2016; Registered office address changed from C/O Accounts Ltd 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to March House Charlton Down Tetbury Gloucestershire GL8 8TZ on 18 July 2016. The most likely internet sites of GIBSON GRAPHICS LIMITED are www.gibsongraphics.co.uk, and www.gibson-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Gibson Graphics Limited is a Private Limited Company.
The company registration number is 02453675. Gibson Graphics Limited has been working since 19 December 1989.
The present status of the company is Active. The registered address of Gibson Graphics Limited is March House Charlton Down Tetbury Gloucestershire England Gl8 8tz. The company`s financial liabilities are £8.45k. It is £-1.72k against last year. And the total assets are £47.12k, which is £5.18k against last year. SAXTON, Nicola Mary is a Director of the company. Secretary GIBSON, James Donald has been resigned. Secretary REID, James has been resigned. The company operates in "Other business support service activities n.e.c.".
gibson graphics Key Finiance
LIABILITIES
£8.45k
-17%
CASH
n/a
TOTAL ASSETS
£47.12k
+12%
All Financial Figures
Current Directors
Resigned Directors
Secretary
REID, James
Resigned: 30 April 2015
Appointed Date: 01 October 2010
Persons With Significant Control
Mrs Nicola Saxton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
GIBSON GRAPHICS LIMITED Events
10 Jan 2017
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Micro company accounts made up to 31 March 2016
18 Jul 2016
Registered office address changed from C/O Accounts Ltd 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to March House Charlton Down Tetbury Gloucestershire GL8 8TZ on 18 July 2016
31 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
31 Dec 2015
Termination of appointment of James Reid as a secretary on 30 April 2015
...
... and 57 more events
02 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Mar 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Feb 1990
Company name changed deskcrave LIMITED\certificate issued on 26/02/90
09 Feb 1990
Registered office changed on 09/02/90 from: classic house 174-180 old street london EC1V 9BP