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.
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 | : |
|
Registered Address | : | Unit B Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Clos Brenin, Brynsadler, Pontyclun, Wales, CF72 9GA | Secretary | 16 May 2012 | Active |
18, Clos Brenin, Brynsadler, Pontyclun, Wales, CF72 9GA | Director | 16 May 2012 | Active |
Unit B, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF | Director | 04 February 2014 | Active |
Unit B, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8LF | Director | 28 July 2019 | Active |
18, Clos Brenin, Crown Meadow, Pontylun, United Kingdom, CF72 9GA | Director | 16 May 2012 | Active |
25, Alexandra Road, Canton, Cardiff, United Kingdom, CF5 1NS | Director | 16 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Incorporation | Memorandum articles. | Download |
2024-05-10 | Resolution | Resolution. | Download |
2024-05-10 | Capital | Capital variation of rights attached to shares. | Download |
2024-05-10 | Capital | Capital name of class of shares. | Download |
2024-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Officers | Second filing of director termination with name. | Download |
2024-01-05 | Capital | Capital name of class of shares. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-10 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Capital | Capital return purchase own shares. | Download |
2022-12-07 | Capital | Capital cancellation shares. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-11-23 | Incorporation | Memorandum articles. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.