Chelmsford
Essex
CM1 1GU
Director Name | Mr Grant David Thompson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Soliman Motala |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Frederick Black |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Website | gbnservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85581234 |
Telephone region | London |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
49.2k at £1 | David William Thompson 56.93% Ordinary |
---|---|
16.6k at £1 | Grant Thompson 19.23% Ordinary |
11.5k at £1 | Joan Elaine Thompson 13.34% Ordinary |
9.1k at £1 | Frederick Black 10.50% Ordinary |
1 at £1 | David William Thompson 0.00% Ordinary B Deferred |
Year | 2014 |
---|---|
Turnover | £39,955,238 |
Gross Profit | £10,080,857 |
Net Worth | £20,889,686 |
Cash | £1,661,626 |
Current Liabilities | £16,912,312 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 October 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
---|---|
12 March 2020 | Confirmation statement made on 5 March 2020 with updates (6 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with updates (6 pages) |
15 January 2020 | Director's details changed for Mr Soliman Motala on 3 January 2020 (2 pages) |
27 November 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with updates (6 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
10 January 2018 | Confirmation statement made on 3 January 2018 with updates (6 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Change of name notice (2 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Change of name notice (2 pages) |
10 November 2017 | Appointment of Mr Soliman Motala as a director on 20 September 2017 (2 pages) |
10 November 2017 | Appointment of Mr Soliman Motala as a director on 20 September 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr David William Thompson on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Mr David William Thompson on 17 March 2017 (2 pages) |
2 February 2017 | Termination of appointment of Frederick Black as a director on 6 June 2015 (1 page) |
2 February 2017 | Termination of appointment of Frederick Black as a director on 6 June 2015 (1 page) |
31 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
6 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
29 April 2016 | Registration of charge 088504520001, created on 19 April 2016 (8 pages) |
29 April 2016 | Registration of charge 088504520001, created on 19 April 2016 (8 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 October 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
28 October 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
2 March 2015 | Statement by Directors (2 pages) |
2 March 2015 | Statement by Directors (2 pages) |
19 February 2015 | Solvency Statement dated 27/06/14 (4 pages) |
19 February 2015 | Statement of capital on 19 February 2015
|
19 February 2015 | Resolutions
|
19 February 2015 | Solvency Statement dated 27/06/14 (4 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Statement of capital on 19 February 2015
|
13 February 2015 | Director's details changed for Mr Grant David Thompson on 13 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Garry Martin Hobson on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Garry Martin Hobson on 13 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Grant David Thompson on 13 February 2015 (2 pages) |
28 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
10 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
10 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
20 February 2014 | Appointment of Mr David William Thompson as a director (2 pages) |
20 February 2014 | Appointment of Mr Frederick Black as a director (2 pages) |
20 February 2014 | Appointment of Mr Frederick Black as a director (2 pages) |
20 February 2014 | Appointment of Mr David William Thompson as a director (2 pages) |
17 January 2014 | Incorporation (26 pages) |
17 January 2014 | Incorporation (26 pages) |