This company is commonly known as Gb Construction Supplies Limited. The company was founded 28 years ago and was given the registration number 03188226. The firm's registered office is in LIVERSEDGE. You can find them at Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | GB CONSTRUCTION SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03188226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire, WF15 8HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Pye Nest Drive, Pye Nest, Halifax, HX2 7HH | Secretary | 19 November 2006 | Active |
Triton House, Hare Park Mills, Hare Park Lane, Liversedge, WF15 8HN | Director | 20 December 2012 | Active |
1 Crawstone Hall, Dog Lane, Greetland, Halifax, HX4 8PW | Director | 24 March 1997 | Active |
Triton House, Hare Park Mills, Hare Park Lane, Liversedge, WF15 8HN | Director | 09 February 2023 | Active |
7 Providence Chapel Beestonley Lane, Stainland, Halifax, HX4 9PN | Secretary | 29 April 1996 | Active |
Kiln Cottage, Kiln Court, Salendine Nook, Huddersfield, HD3 3GH | Secretary | 10 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 1996 | Active |
8 Raw Lane, Illingworth, Halifax, HX2 8JD | Director | 10 May 1996 | Active |
3 Carr Field Drive, Luddenden, Halifax, HX2 6RJ | Director | 10 May 1996 | Active |
3 Carr Field Drive, Luddenden, Halifax, HX2 6RJ | Director | 24 March 1997 | Active |
7 Providence Chapel Beestonley Lane, Stainland, Halifax, HX4 9PN | Director | 19 August 1996 | Active |
1 Spring Hall, Brighouse Denholme Road Shelf, Halifax, HX3 7LL | Director | 10 May 1996 | Active |
1 Spring Hall, Brighouse Denholme Road Shelf, Halifax, HX3 7LL | Director | 24 March 1997 | Active |
Glencoe, New Lane, Halifax, England, HX30TE | Director | 10 May 1996 | Active |
Glencoe, New Lane, Halifax, England, HX30TE | Director | 24 March 1997 | Active |
Flat 16 The School House, The Green, Halifax, HX3 7JE | Director | 29 April 1996 | Active |
1 Crawstone Hall, Dog Lane, Greetland, Halifax, HX4 8PW | Director | 09 May 1996 | Active |
St. Andrews, 12 Nelson Court, Methley, Leeds, LS26 9LJ | Director | 22 April 2005 | Active |
Lauraly, Withinlee Road, Prestbury, SK10 4AT | Director | 31 May 2001 | Active |
Gwengarth, Skircoat Green Road, Halifax, HX3 0BQ | Director | 01 December 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 April 1996 | Active |
Gb Construction Holdings Limited | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Triton House, Hare Park Lane, Liversedge, England, WF15 8HN |
Nature of control | : |
|
Gb Construction Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Triton House, Hare Park Lane, Liversedge, England, WF15 8HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.