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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Athol House, 29-31 Hope Street, Douglas, United Kingdom, IM1 1AR | Director | 19 June 2020 | Active |
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA | Director | 04 February 2016 | Active |
Littlecroft, Maldon Road, Tiptree, Colchester, United Kingdom, CO5 0QA | Director | 19 June 2020 | Active |
Office 71, The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 27 November 2018 | Active |
Office 71, The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX | Director | 27 November 2018 | Active |
Glebe House, East Newton Aldbrough, Hull, HU11 4SD | Secretary | 15 June 2006 | Active |
Glebe House, East Newton, Aldbrough, HU11 4SD | Director | 15 June 2006 | Active |
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA | Director | 04 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.