This company is commonly known as Gb Electronics (uk) Limited. The company was founded 17 years ago and was given the registration number 06210991. The firm's registered office is in GORING BY SEA. You can find them at Ascot House Mulberry Close, Woods Way, Goring By Sea, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GB ELECTRONICS (UK) LIMITED |
---|---|---|
Company Number | : | 06210991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House Mulberry Close, Woods Way, Goring By Sea, West Sussex, BN12 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flintwood House, Burpham, Arundel, England, BN18 9RR | Director | 12 April 2007 | Active |
Hazeldene Lodge, Rock Road, Storrington, Pulborough, England, RH20 3AG | Director | 12 April 2007 | Active |
Sandbanks, Chantry Lane, Storrington, Pulborough, RH20 4BU | Director | 12 April 2007 | Active |
Sandlow Hay, Thakeham Copse, Storrington, Pulborough, RH20 3JW | Director | 12 April 2007 | Active |
Ascot House, Mulberry Close, Woods Way, Goring By Sea, BN12 4QY | Director | 01 July 2016 | Active |
37 Maltravers Street, Arundel, BN18 9BU | Secretary | 12 April 2007 | Active |
Ascot House, Mulberry Close, Woods Way, Goring By Sea, United Kingom, BN12 4QY | Secretary | 17 July 2008 | Active |
Sandlow Hay, Thakeham Copse, Storrington, Pulborough, RH20 3JW | Director | 12 April 2007 | Active |
Ascot House, Mulberry Close, Woods Way, Goring By Sea, BN12 4QY | Director | 03 January 2017 | Active |
Mr Mark Stephen Bullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flintwood House, Burpham, Arundel, England, BN18 9RR |
Nature of control | : |
|
Mr Thomas Asa Bullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazeldene Lodge, Rock Road, Pulborough, England, RH20 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Accounts | Change account reference date company current shortened. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
2016-06-30 | Officers | Change person director company with change date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.