UKBizDB.co.uk

GBC (UNITED KINGDOM) LIMITED

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

This company is commonly known as Gbc (united Kingdom) Limited. The company was founded 51 years ago and was given the registration number 01056410. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GBC (UNITED KINGDOM) LIMITED
Company Number:01056410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1972
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary05 June 2020Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director05 June 2020Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director05 June 2020Active
77 The Crofts, Basingstoke, RG22 4RE

Secretary06 August 2004Active
Silverdale Fox Lane, Oakley, Basingstoke, RG23 7BB

Secretary24 May 2000Active
38 Inkpen Gardens, Basingstoke, RG24 8YQ

Secretary01 February 2002Active
15 Pine Grove, Bricket Wood, St. Albans, AL2 3ST

Secretary10 May 2007Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary30 April 2018Active
61 Wordsworth Road, Hampton, TW12 1EW

Secretary09 May 1994Active
5 Ashwood Drive, Broadstone, BH18 8LN

Secretary-Active
40 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH

Director01 August 2000Active
Geldropseweg 19, Heeze 5591ea, Netherlands,

Director01 March 2002Active
Lawn Hill Cottage, Claydon, OX17 1ET

Director19 March 2008Active
Silverdale Fox Lane, Oakley, Basingstoke, RG23 7BB

Director24 May 2000Active
38 Inkpen Gardens, Basingstoke, RG24 8YQ

Director01 February 2002Active
2 Lansdowne Road, Frimley, Camberley, GU16 5UW

Director04 August 1998Active
15 Pine Grove, Bricket Wood, St Albans, England, AL2 3ST

Director24 January 2014Active
1325 North Sutton Place, Chicago, Usa, 60610

Director01 April 1998Active
7 Townshend Road, Richmond, TW9 1XH

Director07 July 2006Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director07 July 2015Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director23 July 2010Active
58 Wentworth Crescent, Basingstoke, RG22 4WX

Director07 July 2006Active
58 Geffers Ride, Ascot, SL5 7JZ

Director21 February 2007Active
29, Russell Avenue, Bedford, England, MK40 3TD

Director20 April 2011Active
14 Long Meadow Drive, Barrington Hills, Usa, 60010

Director04 August 1998Active
4 Norbert Drive, Hawthorn Woods, Usa,

Director10 March 2002Active
Av. Des Alouettes 50, Rhode-St-Genese, Belgium,

Director01 August 2000Active
9 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX

Director09 May 1994Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director07 March 2017Active
Seestrasse 79, Rushlikon Zh 8803, Switzerland, FOREIGN

Director-Active

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
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-19Dissolution

Dissolution application strike off company.

Download
2021-08-11Capital

Legacy.

Download
2021-08-11Insolvency

Legacy.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Capital

Capital statement capital company with date currency figure.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person secretary company with change date.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.