UKBizDB.co.uk

GB-BIO LIMITED

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

This company is commonly known as Gb-bio Limited. The company was founded 17 years ago and was given the registration number 05847148. The firm's registered office is in HULL. You can find them at Regent's Court, Princess Street, Hull, East Yorkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GB-BIO LIMITED
Company Number:05847148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Regent's Court, Princess Street, Hull, East Yorkshire, England, HU2 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athol House, 29-31 Hope Street, Douglas, United Kingdom, IM1 1AR

Director19 June 2020Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director04 February 2016Active
Littlecroft, Maldon Road, Tiptree, Colchester, United Kingdom, CO5 0QA

Director19 June 2020Active
Office 71, The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX

Director27 November 2018Active
Office 71, The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX

Director27 November 2018Active
Glebe House, East Newton Aldbrough, Hull, HU11 4SD

Secretary15 June 2006Active
Glebe House, East Newton, Aldbrough, HU11 4SD

Director15 June 2006Active
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director04 February 2016Active

People with Significant Control

Greenzone Consulting Limited
Notified on:11 May 2018
Status:Active
Country of residence:United Kingdom
Address:Atholl House 29-31, Hope Street, Isle Of Man, United Kingdom, IM1 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Solar 21 Renewable Energy Limited
Notified on:07 October 2016
Status:Active
Country of residence:Ireland
Address:Brookfield House, Carrigeen, Rathcoole, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Caley
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Glebe House, East Newton, East Yorkshire, HU11 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-07-28Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Resolution

Resolution.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.