UKBizDB.co.uk

GBS & T 55 LTD

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

This company is commonly known as Gbs & T 55 Ltd. The company was founded 7 years ago and was given the registration number 10745302. The firm's registered office is in LONDON. You can find them at 150 Murray Road, , London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GBS & T 55 LTD
Company Number:10745302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:150 Murray Road, London, England, W5 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Murray Road, London, England, W5 4DA

Director19 September 2020Active
128, Northfield Avenue, London, England, W13 9RT

Secretary02 May 2017Active
128, Northfield Avenue, London, England, W13 9RT

Corporate Secretary06 October 2017Active
48, Nevett Street, Preston, England, PR1 4RD

Director28 April 2017Active
126a, Northfield Avenue, London, England, W13 9RT

Director03 April 2018Active

People with Significant Control

Mr Adam Stepien
Notified on:19 September 2020
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:150, Acton Lane, London, England, W4 5DA
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
Mrs Katarzyna Violetta Palyska
Notified on:03 April 2018
Status:Active
Date of birth:October 1974
Nationality:Polish
Country of residence:England
Address:150, Murray Road, London, England, W5 4DA
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:28 April 2017
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:48, Nevett Street, Preston, England, PR1 4RD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-27Dissolution

Dissolution application strike off company.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Persons 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
2020-09-21Address

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

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.