UKBizDB.co.uk

GBS 31 LTD

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

This company is commonly known as Gbs 31 Ltd. The company was founded 8 years ago and was given the registration number 09953089. The firm's registered office is in KETTERING. You can find them at 42 St. Anthonys Road, , Kettering, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GBS 31 LTD
Company Number:09953089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:42 St. Anthonys Road, Kettering, England, NN15 5JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Waverley Gardens, London, England, NW10 7EE

Director01 June 2023Active
42, St. Anthonys Road, Kettering, England, NN15 5JB

Director05 October 2020Active
Flat 4,, 81 Twyford Abbey Road, London, England, NW10 7ET

Director01 December 2019Active
46, Nevett Street, Preston, England, PR1 4RD

Director15 January 2016Active
42, St. Anthonys Road, Kettering, England, NN15 5JB

Director11 February 2020Active
41, St. Anthonys Road, Kettering, England, NN15 5JB

Director01 June 2020Active

People with Significant Control

Mr Kevin Tomasz Wszolek
Notified on:01 June 2023
Status:Active
Date of birth:June 2000
Nationality:Polish
Country of residence:England
Address:59, Waverley Gardens, London, England, NW10 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jakub Jan Wiejak
Notified on:01 September 2020
Status:Active
Date of birth:October 1983
Nationality:Polish
Country of residence:England
Address:42, St. Anthonys Road, Kettering, England, NN15 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mikolaj Sobanski
Notified on:11 February 2020
Status:Active
Date of birth:April 1988
Nationality:Polish
Country of residence:England
Address:42, St. Anthonys Road, Kettering, England, NN15 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michal Mieczyslaw Jagiello
Notified on:01 December 2019
Status:Active
Date of birth:April 1995
Nationality:Polish
Country of residence:England
Address:Flat 4, 81 Twyford Abbey Road, London, England, NW10 7ET
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
Mr Andrzej Niemyjski
Notified on:14 January 2017
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:Office 019, 33 Hanger Lane, London, England, W5 3HJ
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 (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
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Address

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

Download
2023-07-05Address

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

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-11-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.