Warning: file_put_contents(c/8a604393ccf945ea563325c877a696cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gbs & T 82 Ltd, HA3 9HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GBS & T 82 LTD

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

This company is commonly known as Gbs & T 82 Ltd. The company was founded 7 years ago and was given the registration number 10745954. The firm's registered office is in HARROW. You can find them at 99 Charlton Road, , Harrow, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GBS & T 82 LTD
Company Number:10745954
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:
  • 41202 - Construction of domestic 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
128, Northfield Avenue, London, England, W13 9RT

Corporate Secretary06 October 2017Active
99, Charlton Road, Harrow, England, HA3 9HR

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

Director23 April 2018Active
128, Northfield Avenue, London, England, W13 9RT

Secretary02 May 2017Active
48, Nevett Street, Preston, England, PR1 4RD

Director28 April 2017Active

People with Significant Control

Mr Ionut-Marcel Bernicu
Notified on:23 April 2018
Status:Active
Date of birth:December 1989
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 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 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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-07Dissolution

Dissolution application strike off company.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Address

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

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons 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
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-06Officers

Appoint corporate secretary company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.