UKBizDB.co.uk

G.B. QUALITY ASSURANCE (CONSULTANTS) & N.D.T. LIMITED

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

This company is commonly known as G.b. Quality Assurance (consultants) & N.d.t. Limited. The company was founded 46 years ago and was given the registration number 01331317. The firm's registered office is in WITTON,. You can find them at Unit9,chancel Way., Moor Lane Ind.estate,, Witton,, Birmingham.. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:G.B. QUALITY ASSURANCE (CONSULTANTS) & N.D.T. LIMITED
Company Number:01331317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit9,chancel Way., Moor Lane Ind.estate,, Witton,, Birmingham., B6 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, B6 7AU

Secretary11 November 2009Active
Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, B6 7AU

Director11 November 2009Active
Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, B6 7AU

Director11 November 2009Active
12 Wrekin Road, Birmingham, B44 8HB

Secretary-Active
12 Wrekin Road, Birmingham, B44 8HB

Director-Active
12 Wrekin Road, Birmingham, B44 8HB

Director-Active
Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, B6 7AU

Director11 November 2009Active
Unit 9, Chancel Way, Moor Lane Industrial Est Witton, Birmingham, B6 7AU

Director11 November 2009Active

People with Significant Control

Mr Andrew Paul Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Unit9,Chancel Way., Witton,, B6 7AU
Nature of control:
  • Significant influence or control
Mr David John Dear
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Unit9,Chancel Way., Witton,, B6 7AU
Nature of control:
  • Significant influence or control
Mrs Nicola Karen Facey
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Unit9,Chancel Way., Witton,, B6 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Charles Facey
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Unit9,Chancel Way., Witton,, B6 7AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.