Company NameAdrian Gibbons Installations Limited
DirectorAdrian John Gibbons
Company StatusActive
Company Number05213196
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Adrian John Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ
Secretary NameDawn McShane
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address69 Main Road
Stamford
Lincolnshire
PE9 3PQ

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adrian John Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth£37,356
Cash£55,531
Current Liabilities£27,368

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
7 July 2020Change of details for Mr Adrian John Gibbons as a person with significant control on 27 June 2020 (2 pages)
7 July 2020Director's details changed for Mr Adrian John Gibbons on 27 June 2020 (2 pages)
6 July 2020Registered office address changed from 69 Main Road Stamford Lincolnshire PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page)
8 January 2020Director's details changed for Mr Adrian John Gibbons on 18 December 2019 (2 pages)
8 January 2020Change of details for Mr Adrian John Gibbons as a person with significant control on 18 December 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
30 August 2014Termination of appointment of Dawn Mcshane as a secretary on 22 September 2013 (1 page)
30 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(3 pages)
30 August 2014Termination of appointment of Dawn Mcshane as a secretary on 22 September 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Director's details changed for Adrian John Gibbons on 1 January 2010 (2 pages)
12 October 2010Director's details changed for Adrian John Gibbons on 1 January 2010 (2 pages)
12 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Adrian John Gibbons on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Dawn Mcshane on 1 January 2010 (1 page)
1 February 2010Secretary's details changed for Dawn Mcshane on 1 January 2010 (1 page)
1 February 2010Secretary's details changed for Dawn Mcshane on 1 January 2010 (1 page)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2007Registered office changed on 16/10/07 from: 118 church street market deeping peterborough cambridgeshire PE6 8AL (1 page)
16 October 2007Registered office changed on 16/10/07 from: 118 church street market deeping peterborough cambridgeshire PE6 8AL (1 page)
26 September 2007Return made up to 24/08/07; no change of members (6 pages)
26 September 2007Return made up to 24/08/07; no change of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 November 2006Registered office changed on 08/11/06 from: 5A oundle road, chesterton peterborough cambridgeshire PE7 3UA (1 page)
8 November 2006Return made up to 24/08/06; full list of members (6 pages)
8 November 2006Registered office changed on 08/11/06 from: 5A oundle road, chesterton peterborough cambridgeshire PE7 3UA (1 page)
8 November 2006Return made up to 24/08/06; full list of members (6 pages)
24 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
24 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
11 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 January 2006Return made up to 24/08/05; full list of members (6 pages)
11 January 2006Return made up to 24/08/05; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 August 2004Incorporation (19 pages)
24 August 2004Incorporation (19 pages)