Gibbs Transport Limited COLNBROOK


Gibbs Transport started in year 1983 as Private Limited Company with registration number 01714861. The Gibbs Transport company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Colnbrook at Unit 6 Coln Ind Est. Postal code: SL3 0NJ.

There is a single director in the firm at the moment - Philip G., appointed on 8 June 1991. In addition, a secretary was appointed - Emma V., appointed on 22 June 1995. As of 29 April 2024, there was 1 ex secretary - Frances G.. There were no ex directors.

This company operates within the SL3 0NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0219713 . It is located at Laleham Farm, Shepperton Road, Staines with a total of 2 cars.

Gibbs Transport Limited Address / Contact

Office Address Unit 6 Coln Ind Est
Office Address2 Old Bath Road
Town Colnbrook
Post code SL3 0NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01714861
Date of Incorporation Thu, 14th Apr 1983
Industry Freight transport by road
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Emma V.

Position: Secretary

Appointed: 22 June 1995

Philip G.

Position: Director

Appointed: 08 June 1991

Frances G.

Position: Secretary

Appointed: 08 June 1991

Resigned: 22 June 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Frances G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emma V., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Frances G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Emma V.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth195 69693 419177 011206 397195 660       
Balance Sheet
Cash Bank On Hand    38 09977 70985 40343 62988 05346 278135 707261 668
Current Assets938 853881 8741 025 4321 009 1311 029 6131 059 7071 140 6831 027 607869 8351 154 7651 339 7391 387 590
Debtors906 608868 431957 160982 441991 516981 9981 055 280983 978781 7821 108 4871 204 0321 125 922
Net Assets Liabilities    195 660150 13790 952103 90440 939186 971313 571558 321
Other Debtors      67 57583 55931 729123 922130 391154 506
Property Plant Equipment    376 332495 091602 971537 707502 985626 880648 473757 661
Cash Bank In Hand32 24513 44368 27226 69038 097       
Net Assets Liabilities Including Pension Asset Liability195 69693 419177 011206 397195 660       
Tangible Fixed Assets280 097213 898265 851371 960376 332       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve195 69493 417177 009206 395195 658       
Shareholder Funds195 69693 419177 011206 397195 660       
Other
Accumulated Depreciation Impairment Property Plant Equipment    741 791795 522853 142880 817873 542765 801867 652792 939
Average Number Employees During Period      252537343737
Bank Borrowings Overdrafts        48 61138 33328 33318 333
Corporation Tax Recoverable      19 830     
Creditors    1 105 5871 272 432171 509138 702206 968267 327241 900320 684
Disposals Decrease In Depreciation Impairment Property Plant Equipment     68 495      
Disposals Property Plant Equipment     68 500      
Fixed Assets280 097213 898265 851371 960376 332495 091      
Increase From Depreciation Charge For Year Property Plant Equipment     122 226 133 097139 480143 359149 210149 755
Net Current Assets Liabilities-17 067-63 560-30 194-71 295-75 974-212 725-340 510-295 100-255 078-172 582-93 002121 344
Other Creditors      171 509138 702158 357228 994213 567302 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       105 422146 755251 10047 359224 468
Other Disposals Property Plant Equipment       130 939167 562301 24173 995278 765
Other Taxation Social Security Payable      90 326109 621211 303174 247151 454132 956
Property Plant Equipment Gross Cost    1 118 1231 290 6131 456 1131 418 5241 376 5271 392 6811 516 1251 550 600
Total Additions Including From Business Combinations Property Plant Equipment     240 990 93 350125 565317 395197 439313 240
Total Assets Less Current Liabilities263 032150 340235 657300 665300 360282 366262 461242 607247 907454 298555 471879 005
Trade Creditors Trade Payables      372 877310 186266 356332 284309 559312 759
Trade Debtors Trade Receivables      967 875900 419750 053984 5651 073 641971 416
Called Up Share Capital Not Paid Not Expressed As Current Asset22222       
Creditors Due After One Year67 33656 91958 64694 268104 700       
Creditors Due Within One Year955 920945 4341 055 6261 080 4261 105 587       
Tangible Fixed Assets Additions 66 500123 374207 31396 638       
Tangible Fixed Assets Cost Or Valuation858 553915 803949 2971 152 1101 118 123       
Tangible Fixed Assets Depreciation578 456701 905683 446780 150741 791       
Tangible Fixed Assets Depreciation Charged In Period 123 44971 421101 204101 721       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  89 8804 500140 080       
Tangible Fixed Assets Disposals 9 25089 8804 500130 625       

Transport Operator Data

Laleham Farm
Address Shepperton Road , Laleham
City Staines
Post code TW18 1SJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements