About

Registered Number: 00748035
Date of Incorporation: 25/01/1963 (62 years and 2 months ago)
Company Status: Active
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ

 

Established in 1963, F. & S. Gibbs Transport Services Ltd are based in Exeter, Devon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Mark Earl 19 February 1999 - 1
WHATLEY-GIBBS, Kay Carol 19 February 1999 - 1
GIBBS, Frederick James Cecil N/A 19 February 1999 1
GIBBS, Sybil Daphne Pamela N/A 21 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
SH01 - Return of Allotment of shares 20 August 2020
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 21 May 2020
PSC04 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
SH01 - Return of Allotment of shares 20 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 29 May 2019
SH01 - Return of Allotment of shares 28 August 2018
SH08 - Notice of name or other designation of class of shares 28 August 2018
RESOLUTIONS - N/A 22 August 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 05 October 2017
TM02 - Termination of appointment of secretary 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 26 November 1998
AUD - Auditor's letter of resignation 18 September 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 21 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
395 - Particulars of a mortgage or charge 29 June 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 03 March 1993
287 - Change in situation or address of Registered Office 14 September 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 31 May 1991
AA - Annual Accounts 26 November 1990
363a - Annual Return 26 November 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 20 December 1986
NEWINC - New incorporation documents 25 January 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Outstanding

N/A

Charge 27 June 1994 Outstanding

N/A

Charge 24 August 1982 Fully Satisfied

N/A

Floating charge 15 September 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.