UKBizDB.co.uk

GB UK SOLUTIONS LTD

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

This company is commonly known as Gb Uk Solutions Ltd. The company was founded 9 years ago and was given the registration number 09282056. The firm's registered office is in ROTHERHAM. You can find them at 6 Wath West Industrial Estate, Derwent Way, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GB UK SOLUTIONS LTD
Company Number:09282056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Wath West Industrial Estate, Derwent Way, Wath-upon-dearne, Rotherham, South Yorkshire, S63 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 November 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 October 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director27 October 2014Active
14, Narrow Lane, Downley, High Wycombe, England, HP13 5XP

Director06 June 2018Active

People with Significant Control

Mrs Amy Victoria Blagden
Notified on:01 November 2023
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stewart Goldthorpe
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Callum John Blagden
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
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 (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
2023-11-16Dissolution

Dissolution withdrawal application strike off company.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-14Change of name

Certificate change of name company.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Address

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

Download
2023-02-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.