UKBizDB.co.uk

GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED

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

This company is commonly known as Gb Architectural (cladding Products) Limited. The company was founded 14 years ago and was given the registration number 07063296. The firm's registered office is in LIVERSEDGE. You can find them at Spen Valley Works, Carr Street, Liversedge, West Yorkshire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:GB ARCHITECTURAL (CLADDING PRODUCTS) LIMITED
Company Number:07063296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Spen Valley Works, Carr Street, Liversedge, West Yorkshire, WF15 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spen Valley Works, Carr Street, Liversedge, WF15 6EE

Director02 November 2009Active
Spen Valley Works, Carr Street, Liversedge, WF15 6EE

Director01 November 2019Active
Spen Valley Works, Carr Street, Liversedge, United Kingdom, WF15 6EE

Director21 September 2012Active
27, Pye Nest Drive, Pye Nest, Halifax, United Kingdom, HX2 7HH

Secretary02 November 2009Active
Glencoe, New Lane, Halifax, England, HX3 0TE

Director21 September 2012Active
The Barn, Hare Park Lane, Liversedge, United Kingdom, WF15 8HN

Director21 September 2012Active
The Barn, Hare Park Lane, Liversedge, United Kingdom, WF15 8HN

Director18 November 2009Active
31, Tingley Crescent, Tingley, United Kingdom, WF3 1JF

Director02 November 2009Active

People with Significant Control

Mr Andrew Martin Garside
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Spen Valley Works, Carr Street, Liversedge, WF15 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Paul Heaton
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Spen Valley Works, Carr Street, Liversedge, WF15 6EE
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 (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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Capital

Capital allotment shares.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.