UKBizDB.co.uk

G & B CASH REGISTERS LIMITED

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

This company is commonly known as G & B Cash Registers Limited. The company was founded 17 years ago and was given the registration number 05947407. The firm's registered office is in PARK YORK. You can find them at Unit 9 Evans Business Centre, Great North Way York Business, Park York, North Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:G & B CASH REGISTERS LIMITED
Company Number:05947407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 9 Evans Business Centre, Great North Way York Business, Park York, North Yorkshire, YO26 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ

Director01 November 2017Active
20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ

Director17 February 2022Active
6 Muirfield Way, Beckfield Lane, York, YO26 5QW

Secretary26 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 September 2006Active
6 Muirfield Way, Beckfield Lane, York, YO26 5QW

Director26 September 2006Active
34 Chantry Close, Woodthorpe, York, YO24 2SJ

Director26 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 September 2006Active

People with Significant Control

Mrs Andrea Louise Miller
Notified on:17 February 2022
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Miller
Notified on:01 November 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Woolley
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:34 Chantry Close, Woodthorpe, York, England, YO24 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Steggall
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:6 Muirfield Way, Beckfield Lane, York, England, YO26 5QW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-27Capital

Capital name of class of shares.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Change account reference date company current shortened.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.