Background WavePink WaveYellow Wave

GIB FIRE RISK SERVICES LTD (08610177)

GIB FIRE RISK SERVICES LTD (08610177) is an active UK company. incorporated on 15 July 2013. with registered office in Newton Abbot. The company operates in the Public Administration and Defence sector, engaged in fire service activities. GIB FIRE RISK SERVICES LTD has been registered for 12 years. Current directors include GIBBINS, Neil.

Company Number
08610177
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
GIBBINS, Neil
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIB FIRE RISK SERVICES LTD

GIB FIRE RISK SERVICES LTD is an active company incorporated on 15 July 2013 with the registered office located in Newton Abbot. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. GIB FIRE RISK SERVICES LTD was registered 12 years ago.(SIC: 84250)

Status

active

Active since 12 years ago

Company No

08610177

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GIBBINS, Neil

Active
Teign Road, Newton AbbotTQ12 4AA
Born May 1959
Director
Appointed 15 Jul 2013

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 15 Jul 2013
Resigned 15 Jul 2013

Persons with significant control

2

Mr Neil Gibbins

Active
Teign Road, Newton AbbotTQ12 4AA
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Susan Sharon Gibbins

Active
Teign Road, Newton AbbotTQ12 4AA
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 April 2022
MAMA
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 July 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Incorporation Company
15 July 2013
NEWINCIncorporation