This company is commonly known as Gbh Utilities Limited. The company was founded 25 years ago and was given the registration number 03612001. The firm's registered office is in MEXBOROUGH. You can find them at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | GBH UTILITIES LIMITED |
---|---|---|
Company Number | : | 03612001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, England, S64 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Old Wortley Road, Kimberworth, Rotherham, S61 1NH | Director | 24 June 2005 | Active |
7 Thomson Avenue, Bury, Doncaster, DN4 0NT | Secretary | 07 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 August 1998 | Active |
11 Sunningdale Close, Swinton, Mexborough, S64 8SS | Director | 07 August 1998 | Active |
Fmt Holdings Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39-43, Bridge Street, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Mrs Vivienne Hulse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 11, Sunningdale Close, Mexborough, England, S64 8SS |
Nature of control | : |
|
Mr George Ernest Hulse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Sunningdale Close, Mexborough, England, S64 8SS |
Nature of control | : |
|
Mr Trevor Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Old Wortley Road, Rotherham, England, S61 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Capital | Capital variation of rights attached to shares. | Download |
2018-02-19 | Capital | Capital name of class of shares. | Download |
2018-02-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.