About

Registered Number: 05893446
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Gibbs Automotive Services Ltd London Road, Whitley, Coventry, West Midlands, CV3 4AA

 

Based in Coventry, West Midlands, Gibbs Automotive Services Ltd was registered on 01 August 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Gibbs Automotive Services Ltd has one director listed as Gibbs, Michael Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Michael Anthony 01 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 18 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 10 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 11 August 2009
225 - Change of Accounting Reference Date 15 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
287 - Change in situation or address of Registered Office 12 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 13 August 2007
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.