GBMS IMMEDIATE RESPONSE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Gbms Immediate Response Limited. The company was founded 5 years ago and was given the registration number 12537305. The firm's registered office is in BASILDON. You can find them at 6 Chorley Close, Langdon Hills, Basildon, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Company Information
| Name | : | GBMS IMMEDIATE RESPONSE LIMITED |
|---|
| Company Number | : | 12537305 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 27 March 2020 |
|---|
| End of financial year | : | 31 August 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 95110 - Repair of computers and peripheral equipment
|
|---|
Office Address & Contact
| Registered Address | : | 6 Chorley Close, Langdon Hills, Basildon, England, SS16 6ST |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Agincourt House, 14 Clytha Park Road, Newport, United Kingdom, NP20 4PB | Director | 27 March 2020 | Active |
| Agincourt House, 14 Clytha Park Road, Newport, United Kingdom, NP20 4PB | Director | 27 March 2020 | Active |
| Northside House, Mount Pleasant, Barnet, England, EN4 9EE | Director | 27 March 2020 | Active |
People with Significant Control
| Mr Antony Emanuel Allen |
| Notified on | : | 27 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1950 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Northside House, Mount Pleasant, Barnet, England, EN4 9EE |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Simon Timothy Victor Simmons |
| Notified on | : | 27 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1965 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Agincourt House, 14 Clytha Park Road, Newport, United Kingdom, NP20 4PB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Ms Karen Ann Miles-Kingston |
| Notified on | : | 27 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1967 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Agincourt House, 14 Clytha Park Road, Newport, United Kingdom, NP20 4PB |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)