UKBizDB.co.uk

GBSG LTD

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

This company is commonly known as Gbsg Ltd. The company was founded 40 years ago and was given the registration number 01772597. The firm's registered office is in SPALDING. You can find them at 24 High Street, Donington, Spalding, Lincs. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:GBSG LTD
Company Number:01772597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:24 High Street, Donington, Spalding, Lincs, PE11 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Station Road, Surfleet, Spalding, England, PE11 4DG

Secretary31 August 2017Active
Holmlea, Park Lane, Donington, Spalding, England, PE11 4UE

Director16 February 2004Active
7 Percheron Drive, Spalding, PE11 3GH

Director16 February 2004Active
Holme House, Kirton Holme, Boston, PE20 1TE

Director22 June 1994Active
Holme House, Kirton Holme, Boston, PE20 1TE

Director-Active
The Limes, Double Street, Spalding, England, PE11 2AA

Director05 March 2009Active
24 High Street, Donington, Spalding, PE11 4TA

Secretary18 February 2015Active
Plot 1 High Street, Swineshead, Boston, PE20 3LT

Secretary-Active
94 Siltside, Gosberton Risegate, Spalding, PE11 4ET

Secretary01 August 2003Active
12 Home Close, Bracebridge Heath, Lincoln, LN4 2LP

Secretary01 August 1999Active
24 High Street, Donington, Spalding, PE11 4TA

Secretary01 April 2011Active
The Spread Sutton Crosses, Lone Sutton, Spalding, PE12 9AU

Secretary25 June 1997Active
11 Mill Lane, Donington, Spalding, PE11 4TL

Director-Active
24 High Street, Donington, Spalding, PE11 4TA

Director07 July 2020Active
24 High Street, Donington, Spalding, PE11 4TA

Director08 January 2013Active
22 Glebe Road, Humberston, Grimsby, DN36 4JR

Director-Active
Plot 1 High Street, Swineshead, Boston, PE20 3LT

Director-Active
17 Linden Way, Boston, PE21 9DY

Director01 May 1992Active
Rose Cottage, 14 Carlton Road, Bassingham, Lincoln, LN5 9HB

Director01 January 2000Active

People with Significant Control

Mr Stephen Charles Wright
Notified on:27 December 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:24 High Street, Spalding, PE11 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Address

Move registers to registered office company with new address.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

Move registers to sail company with new address.

Download
2019-11-27Address

Change sail address company with new address.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download
2017-09-11Officers

Termination secretary company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.