UKBizDB.co.uk

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 4 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 March 2022
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 InformationRoleAppointedStatus
Agincourt House, 14 Clytha Park Road, Newport, United Kingdom, NP20 4PB

Director27 March 2020Active
Agincourt House, 14 Clytha Park Road, Newport, United Kingdom, NP20 4PB

Director27 March 2020Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director27 March 2020Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Change account reference date company previous extended.

Download
2023-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-12Address

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

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-24Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.