UKBizDB.co.uk

GB NAMETAPES LTD

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

This company is commonly known as Gb Nametapes Ltd. The company was founded 20 years ago and was given the registration number 05076382. The firm's registered office is in PEMBROKE DOCK. You can find them at Unit 15, Kingswood Trading Estate, Pembroke Dock, Pembrokeshire. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:GB NAMETAPES LTD
Company Number:05076382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Unit 15, Kingswood Trading Estate, Pembroke Dock, Pembrokeshire, SA72 4RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primrose Cottage, Freshwater East, Pembroke, SA71 5LR

Secretary29 March 2004Active
6, Westgate Hill, Pembroke, Wales, SA71 4LB

Director29 March 2004Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Secretary17 March 2004Active
Unit 15, Kingswood Trading Estate, Pembroke Dock, Wales, SA72 4RS

Director29 March 2004Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Director17 March 2004Active

People with Significant Control

Mrs Christine Brackenbury
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Wales
Address:6, Westgate Hill, Pembroke, Wales, SA71 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Brackenbury
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Wales
Address:6, Westgate Hill, Pembroke, Wales, SA71 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-05Mortgage

Mortgage create with deed with charge number.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Officers

Termination director company with name.

Download
2014-03-20Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.