This company is commonly known as Gdb Trade Finishers Limited. The company was founded 7 years ago and was given the registration number 10612348. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 18140 - Binding and related services.
Name | : | GDB TRADE FINISHERS LIMITED |
---|---|---|
Company Number | : | 10612348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 06 November 2017 | Active |
Black Barn Gay Dawn Farm, Valley Road, Fawkham, United Kingdom, DA3 8LY | Director | 01 June 2017 | Active |
Black Barn Gay Dawn Farm, Valley Road, Fawkham, England, DA3 8LY | Director | 10 February 2017 | Active |
Mr Gary Donald Buckley | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Accounts | Change account reference date company previous extended. | Download |
2018-05-09 | Gazette | Gazette filings brought up to date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-02-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.