UKBizDB.co.uk

GB MANTELS LIMITED

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

This company is commonly known as Gb Mantels Limited. The company was founded 21 years ago and was given the registration number 04741766. The firm's registered office is in OSSETT. You can find them at 146b Wakefield Road, , Ossett, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:GB MANTELS LIMITED
Company Number:04741766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:146b Wakefield Road, Ossett, England, WF5 9AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146b, Wakefield Road, Ossett, England, WF5 9AR

Secretary01 June 2021Active
146b, Wakefield Road, Ossett, England, WF5 9AR

Director01 June 2021Active
146b, Wakefield Road, Ossett, England, WF5 9AR

Director23 April 2003Active
146b, Wakefield Road, Ossett, England, WF5 9AR

Secretary23 April 2003Active
146b, Wakefield Road, Ossett, England, WF5 9AR

Secretary26 September 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 April 2003Active
146b, Wakefield Road, Ossett, England, WF5 9AR

Director23 April 2003Active
146b, Wakefield Road, Ossett, England, WF5 9AR

Director23 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 April 2003Active

People with Significant Control

Desmond Alan Blyth
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:146b, Wakefield Road, Ossett, England, WF5 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Blyth
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:146b, Wakefield Road, Ossett, England, WF5 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Daniel Blyth
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:146b, Wakefield Road, Ossett, England, WF5 9AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Capital

Capital allotment shares.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.