UKBizDB.co.uk

G.B.A. SERVICES LIMITED

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

This company is commonly known as G.b.a. Services Limited. The company was founded 24 years ago and was given the registration number 03938337. The firm's registered office is in PRESTON. You can find them at 429 Moss Lane, Hesketh Bank, Preston, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:G.B.A. SERVICES LIMITED
Company Number:03938337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:429 Moss Lane, Hesketh Bank, Preston, England, PR4 6XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
429, Moss Lane, Hesketh Bank, Preston, England, PR4 6XJ

Secretary10 December 2020Active
429, Moss Lane, Hesketh Bank, Preston, England, PR4 6XJ

Director01 September 2010Active
429 Moss Lane, Hesketh Bank, Preston, PR4 6XJ

Director02 March 2000Active
429 Moss Lane, Hesketh Bank, Preston, PR4 6XJ

Director02 March 2000Active
429, Moss Lane, Hesketh Bank, Preston, England, PR4 6XJ

Director15 July 2020Active
429, Moss Lane, Hesketh Bank, Preston, England, PR4 6XJ

Director15 July 2020Active
429 Moss Lane, Hesketh Bank, Preston, PR4 6XJ

Secretary02 March 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary02 March 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director02 March 2000Active
C/O Topping & Company, 209 Liverpool Road Birkdale, Southport, PR8 4PH

Director01 May 2012Active

People with Significant Control

Gba Logistics Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:429, Moss Lane, Preston, England, PR4 6XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Birkbeck
Notified on:01 March 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:429, Moss Lane, Preston, England, PR4 6XJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-03-18Capital

Capital name of class of shares.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-20Change of constitution

Statement of companys objects.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type group.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.