This company is commonly known as Gb Labs (usa) Limited. The company was founded 16 years ago and was given the registration number 06530573. The firm's registered office is in ALDERMASTON. You can find them at Unit 1 Orpheus House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | GB LABS (USA) LIMITED |
---|---|---|
Company Number | : | 06530573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Orpheus House, Calleva Park, Aldermaston, Berkshire, RG7 8TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Orpheus House, Calleva Park, Aldermaston, RG7 8TA | Secretary | 11 March 2008 | Active |
Unit 1, Orpheus House, Calleva Park, Aldermaston, RG7 8TA | Director | 20 November 2018 | Active |
Unit 1 Orpheus House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8TA | Director | 11 March 2008 | Active |
Unit 1 Orpheus House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8TA | Director | 11 March 2008 | Active |
Unit 1, Orpheus House, Calleva Park, Aldermaston, RG7 8TA | Director | 20 November 2018 | Active |
Gb Labs (Holdings) Ltd | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1-2 Orpheus House, Calleva Park, Reading, England, RG7 8TA |
Nature of control | : |
|
Mr Benjamin Robert Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Unit 1, Orpheus House, Aldermaston, RG7 8TA |
Nature of control | : |
|
Mr Dominic Edward Wynyard Harland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | Unit 1, Orpheus House, Aldermaston, RG7 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.