UKBizDB.co.uk

GENERAL BUSINESS HOLDINGS LIMITED

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

This company is commonly known as General Business Holdings Limited. The company was founded 32 years ago and was given the registration number 02669108. The firm's registered office is in WITHAM. You can find them at Unit 10 Swanvale Industrial Estate, Colchester Road, Witham, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENERAL BUSINESS HOLDINGS LIMITED
Company Number:02669108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Swanvale Industrial Estate, Colchester Road, Witham, Essex, CM8 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmwood Farm Slough Road, Danbury, Chelmsford, CM3 4LX

Secretary31 July 2005Active
Holmwood Farm Slough Road, Danbury, Chelmsford Essex, CM3 4LX

Director06 December 1991Active
Holmwood Farm Slough Road, Danbury, Chelmsford, CM3 4LX

Director01 July 1993Active
The Bromleys 5 Brunwin Road, Rayne, Braintree, CM7 5BU

Secretary25 July 1992Active
Grey Mullets Sea View Promenade, St Lawrence, Southminster, CM0 7NE

Secretary09 October 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 December 1991Active
Holmwood Farm Slough Road, Danbury, Chelmsford, CM3 4LX

Director01 July 1993Active
The Bromleys 5 Brunwin Road, Rayne, Braintree, CM7 5BU

Director25 July 1992Active
The Bromleys 5 Brunwin Road, Rayne, Braintree, CM7 5BU

Director01 July 1993Active
Grey Mullets Sea View Promenade, St Lawrence, Southminster, CM0 7NE

Director24 July 1998Active
Long Meadows, Pennys Lane Margaretting, Chelmsford, CM4 0HA

Director01 July 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director03 December 1991Active

People with Significant Control

Mrs Maureen Ann Hutton
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Unit 10, Swanvale Industrial Estate, Witham, CM8 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Hutton
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Unit 10, Swanvale Industrial Estate, Witham, CM8 3DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-11Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.