UKBizDB.co.uk

GB CONSTRUCTION SUPPLIES LIMITED

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

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.

Company Information

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:
  • 23610 - Manufacture of concrete products for construction purposes
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27 Pye Nest Drive, Pye Nest, Halifax, HX2 7HH

Secretary19 November 2006Active
Triton House, Hare Park Mills, Hare Park Lane, Liversedge, WF15 8HN

Director20 December 2012Active
1 Crawstone Hall, Dog Lane, Greetland, Halifax, HX4 8PW

Director24 March 1997Active
Triton House, Hare Park Mills, Hare Park Lane, Liversedge, WF15 8HN

Director09 February 2023Active
7 Providence Chapel Beestonley Lane, Stainland, Halifax, HX4 9PN

Secretary29 April 1996Active
Kiln Cottage, Kiln Court, Salendine Nook, Huddersfield, HD3 3GH

Secretary10 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1996Active
8 Raw Lane, Illingworth, Halifax, HX2 8JD

Director10 May 1996Active
3 Carr Field Drive, Luddenden, Halifax, HX2 6RJ

Director10 May 1996Active
3 Carr Field Drive, Luddenden, Halifax, HX2 6RJ

Director24 March 1997Active
7 Providence Chapel Beestonley Lane, Stainland, Halifax, HX4 9PN

Director19 August 1996Active
1 Spring Hall, Brighouse Denholme Road Shelf, Halifax, HX3 7LL

Director10 May 1996Active
1 Spring Hall, Brighouse Denholme Road Shelf, Halifax, HX3 7LL

Director24 March 1997Active
Glencoe, New Lane, Halifax, England, HX30TE

Director10 May 1996Active
Glencoe, New Lane, Halifax, England, HX30TE

Director24 March 1997Active
Flat 16 The School House, The Green, Halifax, HX3 7JE

Director29 April 1996Active
1 Crawstone Hall, Dog Lane, Greetland, Halifax, HX4 8PW

Director09 May 1996Active
St. Andrews, 12 Nelson Court, Methley, Leeds, LS26 9LJ

Director22 April 2005Active
Lauraly, Withinlee Road, Prestbury, SK10 4AT

Director31 May 2001Active
Gwengarth, Skircoat Green Road, Halifax, HX3 0BQ

Director01 December 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.