UKBizDB.co.uk

GBUL SERVICES LIMITED

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

This company is commonly known as Gbul Services Limited. The company was founded 12 years ago and was given the registration number 07776578. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GBUL SERVICES LIMITED
Company Number:07776578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director12 January 2021Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director12 January 2021Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director24 March 2022Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director16 September 2011Active
The Old Rectory, Mount Bures, Bures, United Kingdom, CO8 5AH

Director03 October 2011Active
3, Aylesbury Mews, Noak Bridge, Billericay, United Kingdom, SS15 4JZ

Director16 September 2011Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director12 January 2021Active

People with Significant Control

Specialist Risk Group Limited
Notified on:12 January 2021
Status:Active
Country of residence:England
Address:1, America Square, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Thomas Gerry
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Mount Bures, Bures, United Kingdom, CO8 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Russell James Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-13Capital

Capital statement capital company with date currency figure.

Download
2024-03-13Capital

Legacy.

Download
2024-03-13Insolvency

Legacy.

Download
2024-03-13Resolution

Resolution.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2023-01-03Accounts

Legacy.

Download
2023-01-03Other

Legacy.

Download
2023-01-03Other

Legacy.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Change account reference date company current shortened.

Download
2021-01-29Incorporation

Memorandum articles.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.