UKBizDB.co.uk

GB ELECTRONICS (UK) LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flintwood House, Burpham, Arundel, England, BN18 9RR

Director12 April 2007Active
Hazeldene Lodge, Rock Road, Storrington, Pulborough, England, RH20 3AG

Director12 April 2007Active
Sandbanks, Chantry Lane, Storrington, Pulborough, RH20 4BU

Director12 April 2007Active
Sandlow Hay, Thakeham Copse, Storrington, Pulborough, RH20 3JW

Director12 April 2007Active
Ascot House, Mulberry Close, Woods Way, Goring By Sea, BN12 4QY

Director01 July 2016Active
37 Maltravers Street, Arundel, BN18 9BU

Secretary12 April 2007Active
Ascot House, Mulberry Close, Woods Way, Goring By Sea, United Kingom, BN12 4QY

Secretary17 July 2008Active
Sandlow Hay, Thakeham Copse, Storrington, Pulborough, RH20 3JW

Director12 April 2007Active
Ascot House, Mulberry Close, Woods Way, Goring By Sea, BN12 4QY

Director03 January 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Accounts

Change account reference date company current shortened.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Appoint person director company with name date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Appoint person director company with name date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.