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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Knightsbridge Mews, Didsbury, Manchester, England, M20 6GX | Director | 18 June 2010 | Active |
Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, England, M4 6LX | Director | 20 April 2016 | Active |
5c, The Green, Hartford, Northwich, England, CW8 1QA | Secretary | 11 March 2009 | Active |
51 Cranleigh Drive, Brooklands, Sale, M33 3PN | Secretary | 23 March 2007 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 12 July 2005 | Active |
Dundee Cottage 201 Dundee Lane, Ramsbottom, Bury, BL0 9HF | Director | 23 March 2007 | Active |
5c, The Green, Hartford, Northwich, England, CW8 1QA | Director | 11 March 2009 | Active |
8, Knightsbridge Mews, Didsbury, Manchester, England, M20 6GX | Director | 18 June 2010 | Active |
123, Manchester Road, Wilmslow, England, SK9 2JN | Director | 26 July 2021 | Active |
Hamilton Barn, Rye Road, Brookland, Romney Marsh, England, TN29 9TA | Director | 26 July 2021 | Active |
51 Cranleigh Drive, Brooklands, Sale, M33 3PN | Director | 23 March 2007 | Active |
15 Muirhouses Avenue, The Drum, Bo'Ness, EH51 9DJ | Director | 12 July 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-26 | Officers | Change person director company with change date. | Download |
2020-04-26 | Officers | Change person director company with change date. | Download |
2020-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.