Company NameGibson Motorsport Limited
DirectorPaul Francis Gibson
Company StatusActive
Company Number07622627
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Francis Gibson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMrs Helen Yvonne Kelly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaltby House High Lane
Middlesbrough
TS8 0BG

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Francis Gibson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 November 2023Notification of Gibson Engineering Limited as a person with significant control on 19 December 2018 (2 pages)
1 November 2023Cessation of Paul Francis Gibson as a person with significant control on 19 December 2018 (1 page)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 May 2023Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 30 May 2023 (1 page)
30 May 2023Change of details for Mr Paul Francis Gibson as a person with significant control on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mr Paul Francis Gibson on 30 May 2023 (2 pages)
9 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
10 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
14 October 2021Change of details for Mr Paul Francis Gibson as a person with significant control on 16 June 2021 (2 pages)
13 October 2021Director's details changed for Mr Paul Francis Gibson on 16 June 2021 (2 pages)
10 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
14 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,500,000
(3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 February 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (2 pages)
21 February 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (2 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
1 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 January 2015Termination of appointment of Helen Yvonne Kelly as a director on 31 October 2014 (1 page)
29 January 2015Registered office address changed from Maltby House High Lane Middlesbrough Tyne and Wear TS8 0BG to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Paul Francis Gibson as a director on 31 October 2014 (2 pages)
29 January 2015Termination of appointment of Helen Yvonne Kelly as a director on 31 October 2014 (1 page)
29 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
29 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
29 January 2015Registered office address changed from Maltby House High Lane Middlesbrough Tyne and Wear TS8 0BG to Barrington House 41-45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Paul Francis Gibson as a director on 31 October 2014 (2 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 May 2013Annual return made up to 5 May 2013 (3 pages)
14 May 2013Annual return made up to 5 May 2013 (3 pages)
14 May 2013Annual return made up to 5 May 2013 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)