Company NameGibson Integration Limited
DirectorsKevin Allan Dawkins and Colin Steven Scrivener
Company StatusActive
Company Number07807973
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Allan Dawkins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Director NameMr Colin Steven Scrivener
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Director NameBrian Robert Crossman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Broomhouse
50 Sullivan Road
London
SW6 3DS
Director NameMr Roger Graham Ayles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressChester House Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Contact

Websitegibson-integration.com
Email address[email protected]
Telephone020 73846160
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7k at £1Nigel Diver
70.00%
Ordinary
2k at £1Kevin Dawkins
20.00%
Ordinary
1000 at £1Colin Scrivener
10.00%
Ordinary

Financials

Year2014
Net Worth£39,797
Cash£169,220
Current Liabilities£198,202

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
13 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
2 December 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 November 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 October 2017Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
19 October 2017Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
22 February 2017Registered office address changed from The Courtyard 69 High Street Ascot Berkshire SL5 7HP England to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from The Courtyard 69 High Street Ascot Berkshire SL5 7HP England to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page)
17 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 December 2015Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to The Courtyard 69 High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to The Courtyard 69 High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(3 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 May 2014Appointment of Mr Colin Steven Scrivener as a director (2 pages)
16 May 2014Termination of appointment of Roger Ayles as a director (1 page)
16 May 2014Termination of appointment of Roger Ayles as a director (1 page)
16 May 2014Appointment of Mr Colin Steven Scrivener as a director (2 pages)
18 October 2013Registered office address changed from Unit 8 the Broomhouse 50 Sulivan Road London SW6 3DX United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Unit 8 the Broomhouse 50 Sulivan Road London SW6 3DX United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(3 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(3 pages)
18 October 2013Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England on 18 October 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Roger Graham Ayles on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Kevin Dawkins on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Roger Graham Ayles on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Kevin Dawkins on 17 October 2012 (2 pages)
24 September 2012Registered office address changed from Unit a the Broomhouse 50 Sullivan Road London SW6 3DS United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Unit a the Broomhouse 50 Sullivan Road London SW6 3DS United Kingdom on 24 September 2012 (1 page)
24 September 2012Termination of appointment of Brian Crossman as a director (1 page)
24 September 2012Termination of appointment of Brian Crossman as a director (1 page)
4 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10,000
(4 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10,000
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10,000
(4 pages)
12 October 2011Incorporation (46 pages)
12 October 2011Incorporation (46 pages)