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.
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 | : |
|
Registered Address | : | 24 High Street, Donington, Spalding, Lincs, PE11 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Station Road, Surfleet, Spalding, England, PE11 4DG | Secretary | 31 August 2017 | Active |
Holmlea, Park Lane, Donington, Spalding, England, PE11 4UE | Director | 16 February 2004 | Active |
7 Percheron Drive, Spalding, PE11 3GH | Director | 16 February 2004 | Active |
Holme House, Kirton Holme, Boston, PE20 1TE | Director | 22 June 1994 | Active |
Holme House, Kirton Holme, Boston, PE20 1TE | Director | - | Active |
The Limes, Double Street, Spalding, England, PE11 2AA | Director | 05 March 2009 | Active |
24 High Street, Donington, Spalding, PE11 4TA | Secretary | 18 February 2015 | Active |
Plot 1 High Street, Swineshead, Boston, PE20 3LT | Secretary | - | Active |
94 Siltside, Gosberton Risegate, Spalding, PE11 4ET | Secretary | 01 August 2003 | Active |
12 Home Close, Bracebridge Heath, Lincoln, LN4 2LP | Secretary | 01 August 1999 | Active |
24 High Street, Donington, Spalding, PE11 4TA | Secretary | 01 April 2011 | Active |
The Spread Sutton Crosses, Lone Sutton, Spalding, PE12 9AU | Secretary | 25 June 1997 | Active |
11 Mill Lane, Donington, Spalding, PE11 4TL | Director | - | Active |
24 High Street, Donington, Spalding, PE11 4TA | Director | 07 July 2020 | Active |
24 High Street, Donington, Spalding, PE11 4TA | Director | 08 January 2013 | Active |
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 | Director | 01 May 1992 | Active |
Rose Cottage, 14 Carlton Road, Bassingham, Lincoln, LN5 9HB | Director | 01 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Address | Move registers to registered office company with new address. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Address | Move registers to sail company with new address. | Download |
2019-11-27 | Address | Change sail address company with new address. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Appoint person secretary company with name date. | Download |
2017-09-11 | Officers | Termination secretary company with name termination date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.