UKBizDB.co.uk

GBE ROCKWAY LIMITED

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

This company is commonly known as Gbe Rockway Limited. The company was founded 18 years ago and was given the registration number 05505697. The firm's registered office is in BLACKPOOL. You can find them at Seneca House Links Point, Amy Johnson Way, Blackpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GBE ROCKWAY LIMITED
Company Number:05505697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Seneca House Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Knightsbridge Mews, Didsbury, Manchester, England, M20 6GX

Director18 June 2010Active
Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, England, M4 6LX

Director20 April 2016Active
5c, The Green, Hartford, Northwich, England, CW8 1QA

Secretary11 March 2009Active
51 Cranleigh Drive, Brooklands, Sale, M33 3PN

Secretary23 March 2007Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary12 July 2005Active
Dundee Cottage 201 Dundee Lane, Ramsbottom, Bury, BL0 9HF

Director23 March 2007Active
5c, The Green, Hartford, Northwich, England, CW8 1QA

Director11 March 2009Active
8, Knightsbridge Mews, Didsbury, Manchester, England, M20 6GX

Director18 June 2010Active
123, Manchester Road, Wilmslow, England, SK9 2JN

Director26 July 2021Active
Hamilton Barn, Rye Road, Brookland, Romney Marsh, England, TN29 9TA

Director26 July 2021Active
51 Cranleigh Drive, Brooklands, Sale, M33 3PN

Director23 March 2007Active
15 Muirhouses Avenue, The Drum, Bo'Ness, EH51 9DJ

Director12 July 2005Active

People with Significant Control

Mr Steven Joseph Kane
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Flat 153, Lampwick Quay, Manchester, England, M4 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Bangham
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:4 Knightsbridge Mews, Fairfax Avenue, Manchester, England, M20 6GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-26Officers

Change person director company with change date.

Download
2020-04-26Officers

Change person director company with change date.

Download
2020-04-26Persons with significant control

Change to a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.