UKBizDB.co.uk

GBN SPORTS HALLS UK LIMITED

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

This company is commonly known as Gbn Sports Halls Uk Limited. The company was founded 11 years ago and was given the registration number 08310029. The firm's registered office is in SHEFFIELD. You can find them at 80 Townend Lane, Deepcar, Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GBN SPORTS HALLS UK LIMITED
Company Number:08310029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 November 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:80 Townend Lane, Deepcar, Sheffield, England, S36 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Townend Lane, Deepcar, Sheffield, England, S36 2TS

Director27 November 2012Active
6, Waterside Gardens, Oughtibridge, Sheffield, England, S35 0JS

Director08 July 2014Active
80, Townend Lane, Deepcar, Sheffield, England, S36 2TS

Director27 November 2012Active
80, Townend Lane, Deepcar, Sheffield, England, S36 2TS

Director27 November 2012Active

People with Significant Control

Mr Nicholas Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:80, Townend Lane, Sheffield, England, S36 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren David Bate
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:80, Townend Lane, Sheffield, England, S36 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Branislav Vukovic
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Maltese
Country of residence:England
Address:80, Townend Lane, Sheffield, England, S36 2TS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Address

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

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Address

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

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption full.

Download
2015-06-05Accounts

Change account reference date company previous extended.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Officers

Change person director company with change date.

Download
2014-09-15Accounts

Accounts with accounts type dormant.

Download
2014-09-04Address

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

Download
2014-08-05Officers

Appoint person director company with name date.

Download
2014-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.