Company NameGb Contract Services Ltd
DirectorsMark Balcomb and Samantha Lyn Bray
Company StatusActive
Company Number13001896
CategoryPrivate Limited Company
Incorporation Date6 November 2020(3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Balcomb
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Braiswick Place
Laindon
Basildon
SS15 6EB
Director NameMiss Samantha Lyn Bray
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Braiswick Place
Laindon
Basildon
SS15 6EB

Location

Registered AddressUnit 1 Braiswick Place
Laindon
Basildon
SS15 6EB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

12 January 2024Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to Unit 1 Braiswick Place Laindon Basildon SS15 6EB on 12 January 2024 (1 page)
17 November 2023Confirmation statement made on 5 November 2023 with updates (5 pages)
26 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 February 2023Notification of Samantha Lyn Bray as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Statement of capital following an allotment of shares on 4 January 2023
  • GBP 1
(3 pages)
4 January 2023Appointment of Ms Samantha Lyn Bray as a director on 4 January 2023 (2 pages)
18 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
27 June 2022Registered office address changed from 28 Scott Drive Wickford SS12 9PW England to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 27 June 2022 (1 page)
21 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
8 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
2 June 2021Statement of capital following an allotment of shares on 22 May 2021
  • GBP 1
(3 pages)
6 November 2020Incorporation
Statement of capital on 2020-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)