UKBizDB.co.uk

GB ELECTRICAL AND BUILDING SERVICES LTD

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

This company is commonly known as Gb Electrical And Building Services Ltd. The company was founded 19 years ago and was given the registration number 05392639. The firm's registered office is in HEREFORD. You can find them at Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GB ELECTRICAL AND BUILDING SERVICES LTD
Company Number:05392639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Beech Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Secretary07 August 2020Active
Unit 21, Beech Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Director13 January 2020Active
Unit 21, Beech Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Director13 January 2020Active
Unit 21, Beech Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Director13 January 2020Active
Unit 21, Beech Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ

Director13 January 2020Active
750, Capability Green, Mulberry House, Luton, England, LU1 3LU

Secretary15 March 2016Active
Maycroft House, Winnal Allensmore, Hereford, HR2 9BS

Secretary21 March 2005Active
Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF

Secretary17 May 2019Active
750, Capability Green, Mulberry House, Luton, England, LU1 3LU

Secretary20 February 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 March 2005Active
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT

Corporate Secretary19 July 2018Active
750, Capability Green, Mulberry House, Luton, England, LU1 3LU

Director16 June 2015Active
Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF

Director16 June 2015Active
Maycroft House, Winnal Allensmore, Hereford, HR2 9BS

Director21 March 2005Active
Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF

Director17 May 2019Active
Maycroft House, Winnal Allensmore, Hereford, HR2 9BS

Director21 March 2005Active
750, Capability Green, Mulberry House, Luton, England, LU1 3LU

Director20 February 2018Active
750, Capability Green, Mulberry House, Luton, England, LU1 3LU

Director16 June 2015Active
Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF

Director19 July 2018Active
Acre Accountancy, Unit 2, Foley Works, Foley Trading Estate, Hereford, England, HR1 2SF

Director19 July 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 March 2005Active

People with Significant Control

Gb Corporate Holdings Limited
Notified on:15 March 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 21 Beech Business Park, Tillington Road, Hereford, United Kingdom, HR4 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Martin Pickering
Notified on:17 May 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 36, Three Elms Trading Estate, Hereford, United Kingdom, HR4 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chargemaster Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:750, Capability Green, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-05-16Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-01-20Address

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

Download
2020-10-05Capital

Capital cancellation shares.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-21Capital

Capital return purchase own shares.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-05-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.