UKBizDB.co.uk

GBS 34 LTD

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

This company is commonly known as Gbs 34 Ltd. The company was founded 8 years ago and was given the registration number 09953080. The firm's registered office is in LONDON. You can find them at Flat 55a, Prince Of Wales Drive, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GBS 34 LTD
Company Number:09953080
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:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Flat 55a, Prince Of Wales Drive, London, England, SW11 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4a, 33 Ealing House, Hanger Lane, London, England, W5 3HJ

Director01 September 2020Active
Flat 55a, Prince Of Wales Drive, London, England, SW11 4EF

Director01 September 2020Active
25, Scotforth Road, Preston, England, PR1 4XX

Director15 January 2016Active
Flat 4, Twyford Abbey Road, London, England, NW10 7ET

Director01 November 2019Active

People with Significant Control

Mr Robert Lyskowicz
Notified on:01 September 2020
Status:Active
Date of birth:February 1966
Nationality:Polish
Country of residence:England
Address:Flat 55a, Prince Of Wales Drive, London, England, SW11 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jan Kowal
Notified on:01 February 2020
Status:Active
Date of birth:January 1990
Nationality:Polish
Country of residence:England
Address:Office 4a Ealing House, Hanger Lane, London, England, W5 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Narcyz Krzysztof Szala
Notified on:01 November 2019
Status:Active
Date of birth:September 1966
Nationality:Polish
Country of residence:England
Address:Flat 4, 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:25, Scotforth Road, Preston, England, PR1 4XX
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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Address

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

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-12Officers

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 current shortened.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Address

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

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.