UKBizDB.co.uk

GBH UTILITIES LIMITED

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

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.

Company Information

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:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
46 Old Wortley Road, Kimberworth, Rotherham, S61 1NH

Director24 June 2005Active
7 Thomson Avenue, Bury, Doncaster, DN4 0NT

Secretary07 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 1998Active
11 Sunningdale Close, Swinton, Mexborough, S64 8SS

Director07 August 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Address

Change registered office address company with date old address new address.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-19Capital

Capital variation of rights attached to shares.

Download
2018-02-19Capital

Capital name of class of shares.

Download
2018-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.