UKBizDB.co.uk

G&B ACCOUNTANTS LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:35a High Street, Potters Bar, England, EN6 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a, High Street, Potters Bar, England, EN6 5AJ

Director04 October 2021Active
35a, High Street, Potters Bar, England, EN6 5AJ

Director01 October 2020Active
35a, High Street, Potters Bar, England, EN6 5AJ

Director04 October 2021Active
35a, High Street, Potters Bar, England, EN6 5AJ

Secretary01 October 2020Active
4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ

Secretary31 July 2007Active
25 Quinta Drive, Barnet, EN5 3BW

Secretary30 April 1996Active
53 Staverton Road, London, NW2 5HA

Secretary-Active
9, Church Close, Studham, Dunstable, England, LU6 2QE

Secretary20 June 2014Active
39, Billy Lows Lane, Potters Bar, United Kingdom, EN6 1UX

Secretary20 June 2014Active
4 Plantagenet Road, New Barnet, Hertfordshire, EN5 5JQ

Director13 March 1997Active
35a, High Street, Potters Bar, England, EN6 5AJ

Director15 June 2010Active
Northill Grange, Northill, Biggleswade, SG18 9AQ

Director-Active
Plantagenet House, 4 Plantagenet Road, Barnet, England, EN5 5JQ

Director20 June 2014Active
33 Cholmeley Lodge, Highgate Village, London, N6 5EN

Director13 March 1997Active
21 Cowper Crescent, Bengeo, Hertford, SG14 3DZ

Director01 December 1992Active

People with Significant 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.