This company is commonly known as G&b Accountants Limited. The company was founded 37 years ago and was given the registration number 02045741. The firm's registered office is in POTTERS BAR. You can find them at 35a High Street, , Potters Bar, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | G&B ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 02045741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35a High Street, Potters Bar, England, EN6 5AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35a, High Street, Potters Bar, England, EN6 5AJ | Director | 04 October 2021 | Active |
35a, High Street, Potters Bar, England, EN6 5AJ | Director | 01 October 2020 | Active |
35a, High Street, Potters Bar, England, EN6 5AJ | Director | 04 October 2021 | Active |
35a, High Street, Potters Bar, England, EN6 5AJ | Secretary | 01 October 2020 | Active |
4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ | Secretary | 31 July 2007 | Active |
25 Quinta Drive, Barnet, EN5 3BW | Secretary | 30 April 1996 | Active |
53 Staverton Road, London, NW2 5HA | Secretary | - | Active |
9, Church Close, Studham, Dunstable, England, LU6 2QE | Secretary | 20 June 2014 | Active |
39, Billy Lows Lane, Potters Bar, United Kingdom, EN6 1UX | Secretary | 20 June 2014 | Active |
4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ | Director | 13 March 1997 | Active |
35a, High Street, Potters Bar, England, EN6 5AJ | Director | 15 June 2010 | Active |
Northill Grange, Northill, Biggleswade, SG18 9AQ | Director | - | Active |
Plantagenet House, 4 Plantagenet Road, Barnet, England, EN5 5JQ | Director | 20 June 2014 | Active |
33 Cholmeley Lodge, Highgate Village, London, N6 5EN | Director | 13 March 1997 | Active |
21 Cowper Crescent, Bengeo, Hertford, SG14 3DZ | Director | 01 December 1992 | Active |
Mrs Lesley Jean Salter | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35a, High Street, Potters Bar, England, EN6 5AJ |
Nature of control | : |
|
Mrs Lesley Jean Salter | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35a, High Street, Potters Bar, England, EN6 5AJ |
Nature of control | : |
|
Mr Simon Enfield Brocklehurst | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35a, High Street, Potters Bar, England, EN6 5AJ |
Nature of control | : |
|
Mr Paul Thomas Louden | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 4 Plantagenet Road, Hertfordshire, EN5 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Appoint person secretary company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.