UKBizDB.co.uk

G B C (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G B C (holdings) Limited. The company was founded 12 years ago and was given the registration number 08072222. The firm's registered office is in PONTYCLUN. You can find them at Unit B Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G B C (HOLDINGS) LIMITED
Company Number:08072222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit B Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Clos Brenin, Brynsadler, Pontyclun, Wales, CF72 9GA

Secretary16 May 2012Active
18, Clos Brenin, Brynsadler, Pontyclun, Wales, CF72 9GA

Director16 May 2012Active
Unit B, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF

Director04 February 2014Active
Unit B, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8LF

Director28 July 2019Active
18, Clos Brenin, Crown Meadow, Pontylun, United Kingdom, CF72 9GA

Director16 May 2012Active
25, Alexandra Road, Canton, Cardiff, United Kingdom, CF5 1NS

Director16 May 2012Active

People with Significant Control

Gbc Topco Limited
Notified on:10 November 2022
Status:Active
Country of residence:Wales
Address:Unit B, Llantrisant Business Park, Pontyclun, Wales, CF72 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Ann Anstee
Notified on:03 August 2022
Status:Active
Date of birth:July 1945
Nationality:British
Address:Unit B, Llantrisant Business Park, Pontyclun, CF72 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anstee
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Unit B, Llantrisant Business Park, Pontyclun, CF72 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rhys Thomas Anstee
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Unit B, Llantrisant Business Park, Pontyclun, CF72 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Morgan Anstee
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Unit B, Llantrisant Business Park, Pontyclun, CF72 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Atkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Unit B, Llantrisant Business Park, Pontyclun, CF72 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Incorporation

Memorandum articles.

Download
2024-05-10Resolution

Resolution.

Download
2024-05-10Capital

Capital variation of rights attached to shares.

Download
2024-05-10Capital

Capital name of class of shares.

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Officers

Second filing of director termination with name.

Download
2024-01-05Capital

Capital name of class of shares.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-10Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Capital

Capital return purchase own shares.

Download
2022-12-07Capital

Capital cancellation shares.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.