Benfleet
Essex
SS7 5RP
Secretary Name | Mr Daniel Philip Bronitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Spinnakers Benfleet Essex SS7 5RP |
Director Name | Mr Mark Garlick |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Secretary Name | Mr Mark Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Website | www.gbservers.co.uk/ |
---|
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Daniel Bronitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,928 |
Cash | £9,723 |
Current Liabilities | £16,781 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
---|---|
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 April 2015 | Registered office address changed from Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Mark Garlick as a director on 6 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Mark Garlick as a director on 6 April 2015 (1 page) |
4 April 2015 | Registered office address changed from Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB to Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 4 April 2015 (1 page) |
4 April 2015 | Registered office address changed from Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB to Gbservers Ltd, Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 4 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
13 March 2014 | Registered office address changed from 5 Hay Close, Great Oakley Corby Northamptonshire NN18 8HX on 13 March 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Mark Garlick on 24 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Daniel Bronitt on 24 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Appointment terminated secretary mark garlick (1 page) |
9 April 2009 | Return made up to 24/06/08; full list of members; amend (6 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 June 2007 | Incorporation (12 pages) |