Disley
Stockport
SK12 2AA
Secretary Name | Mrs Emma Crayfourd |
---|---|
Status | Current |
Appointed | 01 November 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 24a Market Street Disley Stockport SK12 2AA |
Website | gbvltd.com |
---|---|
Telephone | 0161 6110033 |
Telephone region | Manchester |
Registered Address | 24a Market Street Disley Stockport SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Graeme Brotherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,306 |
Cash | £162,252 |
Current Liabilities | £307,107 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 August 2013 | Delivered on: 1 August 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
24 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
22 November 2021 | Appointment of Mrs Emma Crayfourd as a secretary on 1 November 2021 (2 pages) |
19 August 2021 | Satisfaction of charge 085592830001 in full (1 page) |
18 August 2021 | Registered office address changed from 28 Montague Road London N15 4BD to 24a Market Street Disley Stockport SK12 2AA on 18 August 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
17 December 2020 | Director's details changed for Mr Graeme Brotherton on 6 November 2020 (2 pages) |
17 December 2020 | Change of details for Mr Graeme Brotherton as a person with significant control on 6 November 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Graeme Brotherton on 6 November 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
13 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
7 December 2017 | Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 24a Market Street Disley Stockport SK12 2AA on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 24a Market Street Disley Stockport SK12 2AA on 7 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Graeme Brotherton on 7 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Graeme Brotherton on 7 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 December 2014 | Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport SK7 1BD to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport SK7 1BD to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Errwood House 212 Moss Lane Bramhall Stockport SK7 1BD to 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 9 December 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 August 2013 | Registration of charge 085592830001 (21 pages) |
1 August 2013 | Registration of charge 085592830001 (21 pages) |
6 June 2013 | Incorporation (35 pages) |
6 June 2013 | Incorporation (35 pages) |