Gibson Centri-tech Limited LICHFIELD


Founded in 1980, Gibson Centri-tech, classified under reg no. 01501342 is an active company. Currently registered at Hilltop Works WS13 6UY, Lichfield the company has been in the business for fourty four years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 3 directors, namely Jean G., Stuart G. and Martin G.. Of them, Martin G. has been with the company the longest, being appointed on 15 December 1991 and Jean G. has been with the company for the least time - from 10 January 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gibson Centri-tech Limited Address / Contact

Office Address Hilltop Works
Office Address2 Eastern Avenue
Town Lichfield
Post code WS13 6UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01501342
Date of Incorporation Wed, 11th Jun 1980
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jean G.

Position: Director

Appointed: 10 January 2012

Stuart G.

Position: Director

Appointed: 22 July 2005

Martin G.

Position: Director

Appointed: 15 December 1991

Douglas G.

Position: Secretary

Resigned: 04 July 1996

Elizabeth L.

Position: Secretary

Appointed: 22 June 2015

Resigned: 31 March 2023

Wendy W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 22 June 2015

Douglas G.

Position: Director

Appointed: 15 December 1991

Resigned: 20 September 2010

Jean G.

Position: Director

Appointed: 15 December 1991

Resigned: 22 July 2005

Wendy W.

Position: Director

Appointed: 15 December 1991

Resigned: 04 July 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Martin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jean G. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jean G.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand3 525 5763 437 7482 941 0862 999 1843 651 127
Current Assets4 278 4913 638 7353 387 9963 283 2944 295 694
Debtors732 095184 221339 665164 224423 851
Net Assets Liabilities3 125 3263 229 4483 488 9853 542 5763 718 787
Other Debtors95 13759 55899 232101 147117 198
Property Plant Equipment410 209648 323768 587734 009870 357
Total Inventories20 82016 766107 245119 886 
Other
Accrued Liabilities Deferred Income 4 0985 8838 4965 342
Accumulated Depreciation Impairment Property Plant Equipment197 877206 823224 039261 756282 667
Additions Other Than Through Business Combinations Property Plant Equipment  166 4803 139241 913
Average Number Employees During Period33333
Corporation Tax Payable30 94720 99025 04123 00638 684
Creditors1 528 3741 016 410622 496435 7511 379 667
Increase From Depreciation Charge For Year Property Plant Equipment 27 54031 94337 71752 456
Net Current Assets Liabilities2 750 1172 622 3252 765 5002 847 5432 916 027
Other Creditors29 29426 85845 52034 140147 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 59414 727 31 545
Other Disposals Property Plant Equipment 35 00029 000 84 654
Other Taxation Social Security Payable4 9164 4274 4694 6994 678
Prepayments Accrued Income 31 13533 78053 87765 401
Property Plant Equipment Gross Cost608 086855 146992 626995 7651 153 024
Provisions For Liabilities Balance Sheet Subtotal35 00041 20045 10238 97667 597
Total Additions Including From Business Combinations Property Plant Equipment 282 060   
Total Assets Less Current Liabilities3 160 3263 270 6483 534 0873 581 5523 786 384
Trade Creditors Trade Payables1 463 217964 135541 583365 4101 183 023
Trade Debtors Trade Receivables636 958124 663206 6539 200241 252

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements