Gibran (UK) Ltd SWANSEA


Gibran (UK) started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05968980. The Gibran (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Swansea at Hub. Postal code: SA1 6BG. Since 2006-11-14 Gibran (UK) Ltd is no longer carrying the name Gibran (monmouth).

At the moment there are 3 directors in the the company, namely Sian E., Kathryn H. and Emma J.. In addition one secretary - Alexandra T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gibran (UK) Ltd Address / Contact

Office Address Hub
Office Address2 Humphrey Street
Town Swansea
Post code SA1 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968980
Date of Incorporation Tue, 17th Oct 2006
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Sian E.

Position: Director

Appointed: 14 December 2023

Alexandra T.

Position: Secretary

Appointed: 17 October 2021

Kathryn H.

Position: Director

Appointed: 01 April 2019

Emma J.

Position: Director

Appointed: 16 October 2013

Carrie B.

Position: Director

Appointed: 03 November 2020

Resigned: 05 October 2022

Sarah W.

Position: Director

Appointed: 08 May 2017

Resigned: 30 August 2018

Nicholas J.

Position: Director

Appointed: 08 May 2017

Resigned: 19 January 2024

Alexandra C.

Position: Director

Appointed: 08 May 2017

Resigned: 01 April 2019

Parker & Co (company Secretaries) Ltd

Position: Corporate Secretary

Appointed: 15 June 2016

Resigned: 16 October 2021

Rosa M.

Position: Director

Appointed: 01 April 2016

Resigned: 23 November 2018

Kelly V.

Position: Director

Appointed: 16 October 2013

Resigned: 03 November 2020

Gemma J.

Position: Director

Appointed: 16 October 2013

Resigned: 13 November 2014

Gillian H.

Position: Director

Appointed: 18 October 2008

Resigned: 15 June 2016

John C.

Position: Secretary

Appointed: 18 October 2008

Resigned: 15 June 2016

Gillian H.

Position: Secretary

Appointed: 25 October 2006

Resigned: 18 October 2008

John C.

Position: Director

Appointed: 25 October 2006

Resigned: 18 October 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 October 2006

Resigned: 17 October 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2006

Resigned: 17 October 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Emma J. The abovementioned PSC has significiant influence or control over this company,.

Emma J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Gibran (monmouth) November 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    109 528193 013156 07290 190
Current Assets113 693296 754193 187134 534109 528193 613197 267223 998
Debtors     60041 195133 808
Net Assets Liabilities    1 1 
Property Plant Equipment      175 146175 146
Cash Bank In Hand113 693296 754193 187134 534    
Other
Average Number Employees During Period     131315
Creditors    109 527193 61315 9641 569
Fixed Assets      175 146175 146
Net Current Assets Liabilities113 693296 754  109 528193 613181 303222 429
Property Plant Equipment Gross Cost      175 146175 146
Total Additions Including From Business Combinations Property Plant Equipment      175 146 
Total Assets Less Current Liabilities113 693296 754  109 528193 613356 449397 575
Creditors Due After One Year113 693296 754      
Creditors Due Within One Year 296 754193 187134 534    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2024-01-19
filed on: 1st, February 2024
Free Download (1 page)

Company search