Philip Gibbs Insurance Brokers Limited PORTSMOUTH


Philip Gibbs Insurance Brokers started in year 1989 as Private Limited Company with registration number 02456429. The Philip Gibbs Insurance Brokers company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Portsmouth at A4 Links House. Postal code: PO3 5BL. Since March 11, 2002 Philip Gibbs Insurance Brokers Limited is no longer carrying the name A.i.m. Commercial.

At present there are 3 directors in the the company, namely Lisa S., Philip G. and Sally G.. In addition one secretary - Sally G. - is with the firm. At present 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.

Philip Gibbs Insurance Brokers Limited Address / Contact

Office Address A4 Links House
Office Address2 Dundas Lane
Town Portsmouth
Post code PO3 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02456429
Date of Incorporation Fri, 29th Dec 1989
Industry Non-life insurance
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Lisa S.

Position: Director

Appointed: 29 April 2021

Sally G.

Position: Secretary

Appointed: 01 March 2002

Philip G.

Position: Director

Appointed: 01 March 2002

Sally G.

Position: Director

Appointed: 01 March 2002

Pamela G.

Position: Director

Appointed: 01 March 2002

Resigned: 04 April 2008

Pamela G.

Position: Secretary

Appointed: 04 May 1995

Resigned: 01 March 2002

Roderick S.

Position: Secretary

Appointed: 09 October 1992

Resigned: 04 May 1995

Michael R.

Position: Secretary

Appointed: 13 April 1992

Resigned: 09 October 1992

David G.

Position: Director

Appointed: 13 April 1992

Resigned: 04 April 2008

Richard W.

Position: Director

Appointed: 13 April 1992

Resigned: 04 May 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Philip G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sally G. This PSC owns 25-50% shares.

Philip G.

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

Sally G.

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

Company previous names

A.i.m. Commercial March 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth358 332381 805       
Balance Sheet
Cash Bank On Hand 344 596360 120418 787535 716425 891452 098481 969541 529
Current Assets440 445482 974513 181555 696651 594551 388608 729629 080673 403
Debtors125 142138 378153 061136 909115 878125 497156 631147 111131 874
Net Assets Liabilities 381 805431 660435 625449 927443 521461 282449 900518 249
Other Debtors 72 991101 67885 21578 39485 984114 021120 431101 181
Property Plant Equipment 1 6083 0577 8334 7958 7006 3542 3361 513
Cash Bank In Hand315 303344 596       
Intangible Fixed Assets105 00090 000       
Tangible Fixed Assets1 5671 608       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve144 132167 605       
Shareholder Funds358 332381 805       
Other
Accrued Liabilities Deferred Income 5 1905 190      
Accumulated Amortisation Impairment Intangible Assets 286 443301 443316 443331 443346 443361 443376 443 
Accumulated Depreciation Impairment Property Plant Equipment 53 14654 04355 84659 09222 39027 81031 82833 710
Additions Other Than Through Business Combinations Property Plant Equipment  2 3466 579     
Average Number Employees During Period     7777
Corporation Tax Payable 25 71027 695      
Creditors 190 590158 337183 921249 540143 582163 783178 262155 979
Fixed Assets106 56791 60878 05767 83349 79538 70021 3542 336 
Increase From Amortisation Charge For Year Intangible Assets  15 00015 00015 00015 00015 00015 000 
Increase From Depreciation Charge For Year Property Plant Equipment  8971 8033 2465 0385 4204 0181 882
Intangible Assets 90 00075 00060 00045 00030 00015 000  
Intangible Assets Gross Cost 376 443376 443376 443376 443376 443376 443376 443 
Net Current Assets Liabilities252 790292 384354 844371 775402 054407 806444 946450 818517 424
Number Shares Issued Fully Paid   252525   
Other Creditors 159 690130 642166 748228 325126 456141 539161 082124 991
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 740   
Other Disposals Property Plant Equipment     41 740   
Other Taxation Social Security Payable  27 69517 17321 21517 12622 24417 18030 988
Par Value Share 1 111   
Prepayments Accrued Income 11 43814 264      
Property Plant Equipment Gross Cost 54 75457 10063 67963 88731 09034 16434 16435 223
Provisions   3 9831 9222 9855 0183 254688
Provisions For Liabilities Balance Sheet Subtotal 2 1871 2413 9831 9222 9855 0183 254688
Taxation Including Deferred Taxation Balance Sheet Subtotal  6111 3328151 6531 207444378
Total Additions Including From Business Combinations Property Plant Equipment    2088 9433 074 1 059
Total Assets Less Current Liabilities359 357383 992432 901439 608451 849446 506466 300453 154518 937
Trade Debtors Trade Receivables 53 94951 38351 69437 48439 51342 61026 68030 693
Creditors Due Within One Year187 655190 590       
Intangible Fixed Assets Aggregate Amortisation Impairment271 443286 443       
Intangible Fixed Assets Amortisation Charged In Period 15 000       
Intangible Fixed Assets Cost Or Valuation376 443376 443       
Number Shares Allotted 25       
Other Reserves214 100214 100       
Provisions For Liabilities Charges1 0252 187       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Additions 1 801       
Tangible Fixed Assets Cost Or Valuation54 41654 754       
Tangible Fixed Assets Depreciation52 84953 146       
Tangible Fixed Assets Depreciation Charged In Period 1 760       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 463       
Tangible Fixed Assets Disposals 1 463       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
Free Download (12 pages)

Company search