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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowmonk Limited, Diamond Road, Norwich, England, NR6 6AW | Secretary | 15 October 2012 | Active |
Bowmonk Limited, Diamond Road, Norwich, England, NR6 6AW | Director | 15 October 2012 | Active |
Bowmonk Limited, Diamond Road, Norwich, England, NR6 6AW | Director | 15 October 2012 | Active |
Laurels Barn, Five Oak Lane, Staplehurst, Tonbridge, England, TN12 0HT | Director | 09 September 2016 | Active |
28, Fairfax Road, Teddington, England, TW11 9DF | Director | 09 September 2016 | Active |
Unit 8 C2 Maybrook Road, Castle Vale Industrial Estate, Sutton Coldfield, B76 1AL | Secretary | 25 April 2007 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 14 February 1995 | Active |
38 Kemps Green Road, Balsall Common, Coventry, CV7 7QE | Secretary | 16 February 1995 | Active |
Unit 8 C2 Maybrook Road, Castle Vale Industrial Estate, Sutton Coldfield, B76 1AL | Director | 16 February 1995 | Active |
168 Corporation Street, Birmingham, B4 6TU | Nominee Director | 14 February 1995 | Active |
Unit 8 C2 Maybrook Road, Castle Vale Industrial Estate, Sutton Coldfield, B76 1AL | Director | 16 February 1995 | Active |
Trillium Cottage, 15 West Common, Gerrards Cross, England, SL9 7QN | Director | 15 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.