UKBizDB.co.uk

GB HOLDINGS (UK) LIMITED

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

This company is commonly known as Gb Holdings (uk) Limited. The company was founded 21 years ago and was given the registration number 04581702. The firm's registered office is in BIRMINGHAM. You can find them at Wynner House, 143 Bromsgrove Street, Birmingham, West Midlands. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GB HOLDINGS (UK) LIMITED
Company Number:04581702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Wynner House, 143 Bromsgrove Street, Birmingham, West Midlands, B5 6RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Secretary18 May 2023Active
Wynner House, 143 Bromsgrove Street, Birmingham, England, B5 6RG

Director22 November 2018Active
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Secretary05 November 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary05 November 2002Active
461 Alcester Road South, Kings Heath, Birmingham, B14 6ER

Director05 November 2002Active
226 Wyndhurst Road, Stechford, B33 9DN

Director05 November 2002Active
46, Ashlawn Crescent, Solihull, B91 1PS

Director05 November 2002Active
Chalet 2 Brean Down Road, Brean, Burnham-On-Sea, TA8 2RS

Director05 November 2002Active
42 Ashlawn Crescent, Solihull, B91 1PS

Director05 November 2002Active
114 Arlington Road, Warstock, Birmingham, B14 4QE

Director05 November 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director05 November 2002Active

People with Significant Control

Mr Lawrence Steven Barton
Notified on:01 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Wynner House, Birmingham, B5 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Paul Barton
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Wynner House, Birmingham, B5 6RG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-01-27Persons with significant control

Change to a person with significant control.

Download
2024-01-27Persons with significant control

Change to a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.