UKBizDB.co.uk

GB MONITORING LIMITED

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

This company is commonly known as Gb Monitoring Limited. The company was founded 25 years ago and was given the registration number 03755398. The firm's registered office is in SPALDING. You can find them at Security House, High Street, Donington, Spalding, Lincolnshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GB MONITORING LIMITED
Company Number:03755398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Security House, High Street, Donington, Spalding, Lincolnshire, PE11 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Station Road, Surfleet, Spalding, England, PE11 4DG

Secretary31 August 2017Active
Security House, High Street, Donington, Spalding, PE11 4TA

Director01 April 2009Active
Holme House, Kirton Holme, Boston, PE20 1TE

Director21 April 1999Active
Security House, High Street, Donington, Spalding, PE11 4TA

Director01 April 2009Active
Security House, High Street, Donington, Spalding, PE11 4TA

Secretary18 February 2015Active
94 Siltside, Gosberton Risegate, Spalding, PE11 4ET

Secretary01 August 2003Active
12 Home Close, Bracebridge Heath, Lincoln, LN4 2LP

Secretary31 October 2000Active
Security House, High Street, Donington, Spalding, PE11 4TA

Secretary01 April 2011Active
Holme House, Kirton Holme, Boston, PE20 1TE

Secretary21 April 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 April 1999Active
48 Tyler Crescent, Butterwick, Boston, PE22 0JT

Director01 December 1999Active
Holme House, Kirton Holme, Boston, PE20 1TE

Director01 November 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 April 1999Active

People with Significant Control

Mr Stephen Charles Wright
Notified on:01 March 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:Security House, Spalding, PE11 4TA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Change account reference date company previous shortened.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download
2017-09-11Officers

Termination secretary company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Officers

Appoint person secretary company with name date.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.