Company NameGibson Automation Ltd
DirectorsKevin Allan Dawkins and Colin Steven Scrivener
Company StatusActive
Company Number08537385
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Kevin Allan Dawkins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(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
Appointed07 August 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ

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

3k at £0.001Kevin Dawkins
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 October 2022 (4 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 June 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
7 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
19 October 2017Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 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 (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
22 February 2017Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Colin Steven Scrivener on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Colin Steven Scrivener on 22 February 2017 (2 pages)
18 August 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
18 August 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(4 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
(4 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 December 2015Registered office address changed from 7 Fawn Rise Henfield West Sussex BN5 9EZ to The Courtyard High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 7 Fawn Rise Henfield West Sussex BN5 9EZ to The Courtyard High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page)
18 August 2015Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015 (2 pages)
18 August 2015Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015 (2 pages)
18 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 6
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 6
(3 pages)
18 August 2015Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015 (2 pages)
18 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 6
(3 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(3 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)