Company NamePHIL Gibson Plastering Contractors Limited
DirectorPhilip Arnold Gibson
Company StatusActive
Company Number03382853
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Philip Arnold Gibson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Daws Heath Road
Thundersley
Benfleet
Essex
SS7 2TP
Secretary NameAgnes Nancy Gibson
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address260 Daws Heath Road
Thundersley
Benfleet
Essex
SS7 2TP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£116
Current Liabilities£27,918

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

30 October 2023Change of details for Mr Philip Arnold Gibson as a person with significant control on 8 August 2023 (2 pages)
30 October 2023Registered office address changed from 107 Broadway Leigh on Sea Essex SS9 1PG to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 30 October 2023 (1 page)
30 October 2023Change of details for Mrs Agnes Nancy Gibson as a person with significant control on 8 August 2023 (2 pages)
27 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
16 August 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 August 2017Notification of Philip Arnold Gibson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Philip Arnold Gibson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 August 2017Notification of Agnes Nancy Gibson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Agnes Nancy Gibson as a person with significant control on 6 April 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Philip Arnold Gibson on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Philip Arnold Gibson on 6 June 2010 (2 pages)
13 July 2010Director's details changed for Philip Arnold Gibson on 6 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 06/06/08; full list of members (3 pages)
30 September 2008Return made up to 06/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 September 2007Return made up to 06/06/07; no change of members (6 pages)
4 September 2007Return made up to 06/06/07; no change of members (6 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2006Return made up to 06/06/06; full list of members (6 pages)
15 August 2006Return made up to 06/06/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 July 2005Return made up to 06/06/05; full list of members (6 pages)
27 July 2005Return made up to 06/06/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 06/06/04; full list of members (6 pages)
29 June 2004Return made up to 06/06/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 06/06/03; full list of members (6 pages)
10 June 2003Return made up to 06/06/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 06/06/02; full list of members (6 pages)
19 June 2002Return made up to 06/06/02; full list of members (6 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 June 2001Return made up to 06/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 June 2000Return made up to 06/06/00; full list of members (6 pages)
6 June 2000Return made up to 06/06/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 August 1998Registered office changed on 13/08/98 from: audit house 151 high street billericay essex CM12 9AB (1 page)
13 August 1998Registered office changed on 13/08/98 from: audit house 151 high street billericay essex CM12 9AB (1 page)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
9 July 1998Return made up to 06/06/98; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
17 June 1997Ad 06/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997Ad 06/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
6 June 1997Incorporation (11 pages)
6 June 1997Incorporation (11 pages)