UKBizDB.co.uk

GROUP BUSINESS SOFTWARE (UK) LTD.

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

This company is commonly known as Group Business Software (uk) Ltd.. The company was founded 35 years ago and was given the registration number 02313035. The firm's registered office is in MANCHESTER. You can find them at 7 Christie Way, Christie Way, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GROUP BUSINESS SOFTWARE (UK) LTD.
Company Number:02313035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Christie Way, Christie Way, Manchester, M21 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Christie Way, Manchester, England, M21 7QY

Director26 April 2023Active
14 Hartley Road, Southport, PR8 4SA

Secretary-Active
66 Manchester Road, Warrington, WA1 3AN

Secretary18 August 2005Active
66 Manchester Road, Warrington, WA1 3AN

Secretary14 December 2000Active
63 Redshank Lane, Birchwood, Warrington, WA3 6RA

Secretary31 December 2004Active
5 Longwood Vale, Tingley, Wakefield, WF3 1UL

Secretary12 June 2007Active
Manchester Business Park, 3000 Aviator Way, Manchester, United Kingdom, M22 5TG

Director01 August 2013Active
Cwm Briallu 16 Maesawel, Abersoch, Pwllheli, LL53 7HS

Director01 October 1997Active
14 Hartley Road, Southport, PR8 4SA

Director-Active
Gables End, The Crescent Hartford, Northwich, CW8 1QS

Director-Active
11 Twistfield Close, Southport, PR8 2BO

Director-Active
66 Manchester Road, Warrington, WA1 3AN

Director09 June 2004Active
25 Chaucer Close, Eccleston, Chorley, PR7 5UJ

Director01 May 1993Active
24 Cromwell Avenue, Gatley, Cheadle, SK8 4BS

Director01 October 1999Active
139 Middlewich Road, Sandbach, CW11 9ED

Director-Active
15 Coyle Street, Portland, Usa, 04101

Director12 June 2007Active
20 Dorian Drive, Cheapside, Ascot, SL5 7QL

Director09 June 2004Active
Otto Spesshardt Str 16, Eisenach 99817, FOREIGN

Director07 October 2003Active
5 Longwood Vale, Tingley, Wakefield, WF3 1UL

Director25 May 2005Active
1766 Sofia, Business Park Sofia, Bld.15 , Fl 5, Mladost, Bulgaria,

Director08 May 2017Active
V. Tedingerbrouck Str 34, The Hague, Netherlands,

Director15 September 2002Active
3000, Aviator Way, Manchester, England, M22 5TG

Director01 August 2013Active
Gable Cottage, Dinton, Aylesbury, HP17 8UG

Director14 December 2000Active

People with Significant Control

Gbs Europa Gmbh
Notified on:13 January 2017
Status:Active
Country of residence:Germany
Address:Zur Giesserei, 19-27b, Karlsruhe, Germany, 76227
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Group Business Software Ag
Notified on:04 November 2016
Status:Active
Country of residence:Germany
Address:4, Ottostrasse, Karlsruhe, Germany, 76227
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2018-12-03Capital

Capital allotment shares.

Download
2018-12-03Resolution

Resolution.

Download
2018-11-20Resolution

Resolution.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.