UKBizDB.co.uk

G B VALUERS LIMITED

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

This company is commonly known as G B Valuers Limited. The company was founded 21 years ago and was given the registration number 04744325. The firm's registered office is in WIMBORNE. You can find them at 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G B VALUERS LIMITED
Company Number:04744325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Links Road, Ferndown, England, BH22 9PH

Corporate Secretary25 April 2003Active
Forest Links Road, Ferndown, England, BH22 9PH

Director25 April 2020Active
1 Fairways, 34 Queens Park Drive West, Bournemouth, BH8 9DD

Director25 April 2003Active
5 Brackley Close, Bournemouth Airport, Christchurch, BH23 6SE

Corporate Secretary21 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 2003Active
5, Brackley Close, Bournemouth Airport, Christchurch, United Kingdom, BH23 6SE

Corporate Director25 April 2003Active

People with Significant Control

Mrs. Denise Margaret Bevans
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:1 Fairways, 34 Queens Park West Drive, Bournemouth, England, BH8 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey David Bevans
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:1 Fairways, 34 Queens Park West Drive, Bournemouth, England, BH8 9DD
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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Change corporate secretary company with change date.

Download
2023-08-02Address

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

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Officers

Termination director company with name termination date.

Download
2021-06-27Officers

Termination secretary company with name termination date.

Download
2021-06-27Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.