UKBizDB.co.uk

GB LABS (USA) LIMITED

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

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.

Company Information

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:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:Unit 1 Orpheus House, Calleva Park, Aldermaston, Berkshire, RG7 8TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Orpheus House, Calleva Park, Aldermaston, RG7 8TA

Secretary11 March 2008Active
Unit 1, Orpheus House, Calleva Park, Aldermaston, RG7 8TA

Director20 November 2018Active
Unit 1 Orpheus House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8TA

Director11 March 2008Active
Unit 1 Orpheus House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8TA

Director11 March 2008Active
Unit 1, Orpheus House, Calleva Park, Aldermaston, RG7 8TA

Director20 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.