UKBizDB.co.uk

GA BUILDING LIMITED

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

This company is commonly known as Ga Building Limited. The company was founded 7 years ago and was given the registration number 10431965. The firm's registered office is in WAKEFIELD. You can find them at Apartment 11, Northgate, Wakefield, . This company's SIC code is 43310 - Plastering.

Company Information

Name:GA BUILDING LIMITED
Company Number:10431965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43341 - Painting
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Apartment 11, Northgate, Wakefield, England, WF1 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 11, Northgate, Wakefield, England, WF1 3AS

Director30 October 2020Active
Apartment 11, Northgate, Wakefield, England, WF1 3AS

Director01 July 2018Active
18, Shaw Gardens, Hengrove, Bristol, England, BS14 9TP

Director17 October 2016Active
43, Brook Way, Arksey, Doncaster, England, DN5 0TX

Director24 February 2018Active

People with Significant Control

Mr Nikolay Stoyanov Georgiev
Notified on:30 October 2020
Status:Active
Date of birth:October 2020
Nationality:Bulgarian
Country of residence:England
Address:Apartment 11, Northgate, Wakefield, England, WF1 3AS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Nikolay Stoyanov Georgiev
Notified on:30 October 2020
Status:Active
Date of birth:March 1963
Nationality:Bulgarian
Country of residence:England
Address:Apartment 11, Northgate, Wakefield, England, WF1 3AS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Georgi Lyubenov Andreev
Notified on:01 July 2018
Status:Active
Date of birth:April 1976
Nationality:Bulgarian
Country of residence:England
Address:Apartment 11, Northgate, Wakefield, England, WF1 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pavel Yanchev Pavlov
Notified on:24 February 2018
Status:Active
Date of birth:April 1976
Nationality:Bulgarian
Country of residence:United Kingdom
Address:43, Brook Way, Doncaster, United Kingdom, DN5 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Georgi Andreev
Notified on:17 October 2016
Status:Active
Date of birth:April 1976
Nationality:Bulgarian
Country of residence:England
Address:18, Shaw Gardens, Bristol, England, BS14 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Georgi Lyubenov Andreev
Notified on:17 October 2016
Status:Active
Date of birth:April 1976
Nationality:Bulgarian
Country of residence:England
Address:18, Shaw Gardens, Bristol, England, BS14 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-03-02Dissolution

Dissolution application strike off company.

Download
2020-02-18Address

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

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Restoration

Administrative restoration company.

Download
2018-12-04Gazette

Gazette dissolved compulsory.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-02-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.