UKBizDB.co.uk

GBS 14 LTD

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

This company is commonly known as Gbs 14 Ltd. The company was founded 8 years ago and was given the registration number 09949871. The firm's registered office is in HARROW. You can find them at 99 Charlton Road, , Harrow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GBS 14 LTD
Company Number:09949871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:99 Charlton Road, Harrow, England, HA3 9HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Charlton Road, Harrow, England, HA3 9HR

Director23 April 2018Active
99, Charlton Road, Harrow, England, HA3 9HR

Director23 April 2018Active
167, Fishwick Parade, Preston, England, PR1 4QE

Director13 January 2016Active

People with Significant Control

Mr Florin -Mitica Bernicu
Notified on:23 April 2018
Status:Active
Date of birth:August 1984
Nationality:Romanian
Country of residence:England
Address:99, Charlton Road, Harrow, England, HA3 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Constantin Bernicu
Notified on:23 April 2018
Status:Active
Date of birth:October 1977
Nationality:Romanian
Country of residence:England
Address:99, Charlton Road, Harrow, England, HA3 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrzej Niemyjski
Notified on:12 January 2017
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:167, Fishwick Parade, Preston, England, PR1 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

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

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-10-17Address

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

Download

Copyright © 2024. All rights reserved.