UKBizDB.co.uk

GBELUX LIMITED

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

This company is commonly known as Gbelux Limited. The company was founded 21 years ago and was given the registration number 04634402. The firm's registered office is in BROUGH. You can find them at Westwood House Annie Med Lane, South Cave, Brough, North Humberside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GBELUX LIMITED
Company Number:04634402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Westwood House Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG

Secretary14 January 2017Active
Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG

Director01 April 2016Active
Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom, HU15 2HG

Secretary13 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 January 2003Active
Westwood House, Annie Med Lane, South Cave, Brough, United Kingdom, HU15 2HG

Director13 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mr Michel Rene Luc Vanhoonacker
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Belgian
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, Brough, United Kingdom, HU15 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Annalie Marika Elizabeth Vanhoonacker
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:English
Country of residence:England
Address:Westwood House, Annie Med Lane, Brough, England, HU15 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Appoint person secretary company with name date.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.