About

Registered Number: 04523195
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 75 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8QX

 

Gibson Andrews (Mk) Ltd was registered on 30 August 2002, it has a status of "Active". Shah, Pravin Hargovind, Shah, Pratul Pravin are listed as the directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Pratul Pravin 30 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Pravin Hargovind 30 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 26 September 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
225 - Change of Accounting Reference Date 11 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
287 - Change in situation or address of Registered Office 08 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.