UKBizDB.co.uk

GBW SERVICES LIMITED

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

This company is commonly known as Gbw Services Limited. The company was founded 20 years ago and was given the registration number 04981677. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:GBW SERVICES LIMITED
Company Number:04981677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director01 August 2021Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director09 December 2020Active
Lawley House, Butt Road, Colchester, England, CO3 3DG

Director01 August 2021Active
67 Daking Avenue, Boxford, CO10 5QA

Secretary02 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 December 2003Active
67 Daking Avenue, Boxford, CO10 5QA

Director01 October 2005Active
67 Daking Avenue, Boxford, Sudbury, CO10 5QA

Director02 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 December 2003Active

People with Significant Control

Mr Philip Lawrence
Notified on:15 December 2022
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Neill
Notified on:09 December 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Moor Farm, Moor Road, Colchester, England, CO6 1JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Philip Wallis
Notified on:02 December 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Lawley House, Butt Road, Colchester, England, CO3 3DG
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
2024-02-13Resolution

Resolution.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-01-25Capital

Capital allotment shares.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-25Incorporation

Memorandum articles.

Download
2023-01-13Capital

Capital allotment shares.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.