About

Registered Number: 06111665
Date of Incorporation: 16/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 171 High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RG

 

Gibbs Inspection Services Ltd was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Nichol, Mark Richard, Gibbs, Gary Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Gary Stephen 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOL, Mark Richard 16 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 12 February 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 10 November 2017
AA01 - Change of accounting reference date 13 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 07 June 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AD01 - Change of registered office address 03 November 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 06 October 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
CH03 - Change of particulars for secretary 14 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 26 May 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.