Company NameG.B.I (U.K.) Limited
DirectorsAngela Barrett and David Barrett
Company StatusActive
Company Number03980938
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameTurnover Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngela Barrett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Farnworth Street
Widnes
WA8 9LH
Director NameMr David Barrett
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(10 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Farnworth Street
Widnes
WA8 9LH
Director NameMr John Keith Barrett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Elworth Avenue
Widnes
Cheshire
WA8 9JW
Director NameKenneth David Greenaway
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2011)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Norman Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4QD
Secretary NameKenneth David Greenaway
NationalityBritish
StatusResigned
Appointed02 June 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2011)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Norman Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4QD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegbiuk.co.uk
Telephone07 970777002
Telephone regionMobile

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Barrett
33.33%
Ordinary
1 at £1David Barrett
33.33%
Ordinary
1 at £1John Keith Barrett
33.33%
Ordinary

Financials

Year2014
Net Worth-£27,046
Cash£876
Current Liabilities£73,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
26 April 2011Registered 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 2011Registered 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 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of John Barrett as a director (1 page)
16 March 2011Appointment of Angela Barrett as a director (2 pages)
16 March 2011Termination of appointment of Kenneth Greenaway as a secretary (1 page)
16 March 2011Termination of appointment of Kenneth Greenaway as a director (1 page)
16 March 2011Appointment of Angela Barrett as a director (2 pages)
16 March 2011Termination of appointment of Kenneth Greenaway as a director (1 page)
16 March 2011Appointment of Mr David Barrett as a director (2 pages)
16 March 2011Termination of appointment of John Barrett as a director (1 page)
16 March 2011Termination of appointment of Kenneth Greenaway as a secretary (1 page)
16 March 2011Appointment of Mr David Barrett as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kenneth David Greenaway on 11 April 2010 (2 pages)
25 June 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 June 2010 (1 page)
25 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kenneth David Greenaway on 11 April 2010 (2 pages)
25 June 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 June 2010 (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 11/04/09; full list of members (4 pages)
30 June 2009Return made up to 11/04/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 August 2008Return made up to 11/04/08; full list of members (4 pages)
1 August 2008Return made up to 11/04/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 May 2006Return made up to 11/04/06; full list of members (2 pages)
23 May 2006Return made up to 11/04/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 January 2006Registered office changed on 09/01/06 from: suite 12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
9 January 2006Registered office changed on 09/01/06 from: suite 12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
22 April 2005Return made up to 11/04/05; full list of members (7 pages)
22 April 2005Return made up to 11/04/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: unit 9-10 oldgate saint michaels industrial estate widnes cheshire WA8 8TL (1 page)
10 February 2005Registered office changed on 10/02/05 from: unit 9-10 oldgate saint michaels industrial estate widnes cheshire WA8 8TL (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
16 July 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
8 June 2001Ad 02/06/00-02/06/00 £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 2001Ad 02/06/00-02/06/00 £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 15 westgate everite road widnes cheshire WA8 8PT (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 15 westgate everite road widnes cheshire WA8 8PT (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
24 July 2000Company name changed turnover LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
24 July 2000Company name changed turnover LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 June 2000Memorandum and Articles of Association (6 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Memorandum and Articles of Association (6 pages)
26 April 2000Incorporation (15 pages)
26 April 2000Incorporation (15 pages)