Company NameGibraltar Industries Holding Company (UK) Limited
DirectorTimothy Murphy
Company StatusActive
Company Number09626280
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy Murphy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3556 Lakeshore Road
Buffalo
New York
14219
Director NameMr Frank Gilbert Heard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3556 Lakeshore Road
Buffalo
New York
14219

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 July 2020Termination of appointment of Frank Gilbert Heard as a director on 3 March 2020 (1 page)
17 March 2020Amended micro company accounts made up to 30 June 2019 (1 page)
22 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (3 pages)
20 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
(6 pages)
8 September 2016Registered office address changed from Clyde & Co. Llp the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Clyde & Co. Llp the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 8 September 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 100
(23 pages)
5 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 100
(23 pages)