Widnes
WA8 9LH
Director Name | Mr David Barrett |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Farnworth Street Widnes WA8 9LH |
Director Name | Mr John Keith Barrett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Elworth Avenue Widnes Cheshire WA8 9JW |
Director Name | Kenneth David Greenaway |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2011) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Norman Road Barton Le Clay Bedford Bedfordshire MK45 4QD |
Secretary Name | Kenneth David Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 March 2011) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Norman Road Barton Le Clay Bedford Bedfordshire MK45 4QD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gbiuk.co.uk |
---|---|
Telephone | 07 970777002 |
Telephone region | Mobile |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Barrett 33.33% Ordinary |
---|---|
1 at £1 | David Barrett 33.33% Ordinary |
1 at £1 | John Keith Barrett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,046 |
Cash | £876 |
Current Liabilities | £73,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Termination of appointment of John Barrett as a director (1 page) |
16 March 2011 | Appointment of Angela Barrett as a director (2 pages) |
16 March 2011 | Termination of appointment of Kenneth Greenaway as a secretary (1 page) |
16 March 2011 | Termination of appointment of Kenneth Greenaway as a director (1 page) |
16 March 2011 | Appointment of Angela Barrett as a director (2 pages) |
16 March 2011 | Termination of appointment of Kenneth Greenaway as a director (1 page) |
16 March 2011 | Appointment of Mr David Barrett as a director (2 pages) |
16 March 2011 | Termination of appointment of John Barrett as a director (1 page) |
16 March 2011 | Termination of appointment of Kenneth Greenaway as a secretary (1 page) |
16 March 2011 | Appointment of Mr David Barrett as a director (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Kenneth David Greenaway on 11 April 2010 (2 pages) |
25 June 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Kenneth David Greenaway on 11 April 2010 (2 pages) |
25 June 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 June 2010 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: suite 12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: suite 12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
22 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: unit 9-10 oldgate saint michaels industrial estate widnes cheshire WA8 8TL (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: unit 9-10 oldgate saint michaels industrial estate widnes cheshire WA8 8TL (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
16 July 2002 | Return made up to 26/04/02; full list of members
|
16 July 2002 | Return made up to 26/04/02; full list of members
|
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
8 June 2001 | Ad 02/06/00-02/06/00 £ si 1@1=1 £ ic 2/3 (2 pages) |
8 June 2001 | Ad 02/06/00-02/06/00 £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2000 | Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2000 | Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 15 westgate everite road widnes cheshire WA8 8PT (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 15 westgate everite road widnes cheshire WA8 8PT (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
24 July 2000 | Company name changed turnover LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 July 2000 | Company name changed turnover LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 June 2000 | Memorandum and Articles of Association (6 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (6 pages) |
26 April 2000 | Incorporation (15 pages) |
26 April 2000 | Incorporation (15 pages) |