GIBLEY LIMITED

3 Banbury Lane Banbury Lane 3 Banbury Lane Banbury Lane, Market Harborough, LE16 8SF, England
StatusACTIVE
Company No.07548764
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

GIBLEY LIMITED is an active private limited company with number 07548764. It was incorporated 13 years, 4 months, 2 days ago, on 02 March 2011. The company address is 3 Banbury Lane Banbury Lane 3 Banbury Lane Banbury Lane, Market Harborough, LE16 8SF, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominic Piers Brady

Notification date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Piers Brady

Termination date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Piers Brady

Cessation date: 2023-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Collis Gibley

Termination date: 2023-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

Old address: 1a Penfold Street Aylsham Norwich Norfolk NR11 6ET England

New address: 3 Banbury Lane Banbury Lane Great Easton Market Harborough LE16 8SF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2021

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-05

Officer name: Mr David Anthony Collis Gibley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Dominic Piers Brady

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Dominic Piers Brady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: Rippon Hall Hevingham Norwich NR10 5PG England

New address: 1a Penfold Street Aylsham Norwich Norfolk NR11 6ET

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-29

Psc name: Mr Dominic Piers Brady

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-28

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-28

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-28

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: Eaton Grange Eaton Grantham Lincolnshire NG32 1ET

New address: Rippon Hall Hevingham Norwich NR10 5PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 21 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-21

Officer name: Mr Dominic Piers Brady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: Castle Farm House Main Street Rockingham Northants LE16 8TG

New address: Eaton Grange Eaton Grantham Lincolnshire NG32 1ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Anthony Collis Gibley

Documents

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA238 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09473654
Status:LIQUIDATION
Category:Private Limited Company

J S PLUMBING SERVICES LIMITED

BARNSIDE COTTAGE, BLAXTON,S.YORKSHIRE,DN9 3AZ

Number:05247520
Status:ACTIVE
Category:Private Limited Company

MACQUARIE AEROSPACE FINANCE 5979-1 LIMITED

INTERTRUST CORPORATE SERVICES (CAYMAN) LIMITED,GEORGE TOWN,

Number:FC033240
Status:ACTIVE
Category:Other company type

RD ROPES LIMITED

26 NORTON LEES CRESCENT,SHEFFIELD,S8 8SR

Number:11433032
Status:ACTIVE
Category:Private Limited Company

SIMPLE SOLUTIONS DIRECT LIMITED

8 EDENBRIDGE ROAD,BIRMINGHAM,B28 8QA

Number:03454829
Status:ACTIVE
Category:Private Limited Company

SPECIALIST RECRUITMENT LTD

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:09398503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source