UKBizDB.co.uk

GBA GROUP LIMITED

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

This company is commonly known as Gba Group Limited. The company was founded 9 years ago and was given the registration number 09539301. The firm's registered office is in GRIMSBY. You can find them at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GBA GROUP LIMITED
Company Number:09539301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire, England, DN31 3UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Secretary13 April 2015Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director28 April 2015Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director13 April 2015Active
Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA

Director22 March 2019Active

People with Significant Control

Ensco 1331 Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cj & Yj Co Limited
Notified on:18 March 2019
Status:Active
Country of residence:England
Address:The Blade, Abbey Square, Reading, England, RG1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maureen Judah
Notified on:11 May 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Captain Samson Sassoon Samuel Judah
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Meridian House, Alexandra Dock North, Grimsby, England, DN31 3UA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.