UKBizDB.co.uk

GB INSPECTION SYSTEMS LIMITED

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

This company is commonly known as Gb Inspection Systems Limited. The company was founded 29 years ago and was given the registration number 03021497. The firm's registered office is in BURNTWOOD. You can find them at Gb Inspection Systems Ltd 22a Burntwood Business Park, Cobbett Road, Burntwood, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:GB INSPECTION SYSTEMS LIMITED
Company Number:03021497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Gb Inspection Systems Ltd 22a Burntwood Business Park, Cobbett Road, Burntwood, Staffordshire, United Kingdom, WS7 3GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowmonk Limited, Diamond Road, Norwich, England, NR6 6AW

Secretary15 October 2012Active
Bowmonk Limited, Diamond Road, Norwich, England, NR6 6AW

Director15 October 2012Active
Bowmonk Limited, Diamond Road, Norwich, England, NR6 6AW

Director15 October 2012Active
Laurels Barn, Five Oak Lane, Staplehurst, Tonbridge, England, TN12 0HT

Director09 September 2016Active
28, Fairfax Road, Teddington, England, TW11 9DF

Director09 September 2016Active
Unit 8 C2 Maybrook Road, Castle Vale Industrial Estate, Sutton Coldfield, B76 1AL

Secretary25 April 2007Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary14 February 1995Active
38 Kemps Green Road, Balsall Common, Coventry, CV7 7QE

Secretary16 February 1995Active
Unit 8 C2 Maybrook Road, Castle Vale Industrial Estate, Sutton Coldfield, B76 1AL

Director16 February 1995Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director14 February 1995Active
Unit 8 C2 Maybrook Road, Castle Vale Industrial Estate, Sutton Coldfield, B76 1AL

Director16 February 1995Active
Trillium Cottage, 15 West Common, Gerrards Cross, England, SL9 7QN

Director15 October 2012Active

People with Significant Control

Bowmonk Ltd
Notified on:15 January 2024
Status:Active
Country of residence:England
Address:Diamond Road, St Faiths Industrial Estate, Norwich, England, NR6 6AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Deborah Jane Hill
Notified on:14 February 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Gb Inspection Systems Ltd, 22a Burntwood Business Park, Burntwood, United Kingdom, WS7 3GL
Nature of control:
  • Significant influence or control
Mr Ernest Lopez Hill
Notified on:14 February 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Gb Inspection Systems Ltd, 22a Burntwood Business Park, Burntwood, United Kingdom, WS7 3GL
Nature of control:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-21Address

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

Download

Copyright © 2024. All rights reserved.