UKBizDB.co.uk

GBB TRADE & TRANSPORT LTD

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

This company is commonly known as Gbb Trade & Transport Ltd. The company was founded 6 years ago and was given the registration number 11190099. The firm's registered office is in CRAMLINGTON. You can find them at Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GBB TRADE & TRANSPORT LTD
Company Number:11190099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, Northumberland, England, NE23 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, England, NE23 8AD

Secretary01 March 2020Active
Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, England, NE23 8AD

Director01 March 2020Active
Dept 2017, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director31 October 2018Active
Dept 2017, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Secretary31 October 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director06 February 2018Active

People with Significant Control

Mr Stuart Duncan Trotman
Notified on:01 March 2020
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Suite 16 Hubbway House, Bassington Industrial Estate, Cramlington, England, NE23 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Grant Walker
Notified on:31 October 2018
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:Dept 2017, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:06 February 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:06 February 2018
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-03-20Officers

Appoint person secretary company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-09-02Address

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

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person secretary company with name date.

Download
2019-02-04Resolution

Resolution.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Address

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

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.