G.B.M. PRODUCTS LIMITED

18 E Eleventh Avenue North 18 E Eleventh Avenue North, Gateshead, NE11 0NJ, Tyne & Wear
StatusACTIVE
Company No.04790843
CategoryPrivate Limited Company
Incorporated06 Jun 2003
Age20 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

G.B.M. PRODUCTS LIMITED is an active private limited company with number 04790843. It was incorporated 20 years, 10 months, 26 days ago, on 06 June 2003. The company address is 18 E Eleventh Avenue North 18 E Eleventh Avenue North, Gateshead, NE11 0NJ, Tyne & Wear.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jillian Margaret Mcilwraith

Notification date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-01

Officer name: Jillian Margaret Mcilwraith

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mrs Jillian Margaret Mcilwraith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jillian Margaret Morgan

Change date: 2021-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Francis Mcilwraith

Change date: 2020-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-05

Officer name: Jillian Margaret Morgan

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Francis Mcilwraith

Change date: 2020-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jillian Margaret Morgan

Change date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-06

Psc name: Mr Gary Francis Mcilwraith

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Gary Francis Mcilwraith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Francis Mcilwraith

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Francis Mcilwraith

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Francis Mcilwraith

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Gary Francis Mcilwraith

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Francis Mcilwraith

Change date: 2020-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-26

Officer name: Jillian Margaret Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Francis Mcilwraith

Notification date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Francis Mcilwraith

Change date: 2010-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 06 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 06 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 18 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AAMD

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 4 octavian way team valley gateshead tyne and wear NE11 0HZ

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBREY BURROWS & ASSOCIATES LTD

4 ST GEORGES DRIVE,DISS,IP22 1AY

Number:05338279
Status:ACTIVE
Category:Private Limited Company

DULWICH DESIGN LIMITED

7 THE CROSSWAYS,COULSDON,CR5 1LE

Number:11895118
Status:ACTIVE
Category:Private Limited Company

N ROBERTS RAIL SERVICES LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:09324396
Status:ACTIVE
Category:Private Limited Company

S-WOK LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05801622
Status:ACTIVE
Category:Private Limited Company

STEAK LOBSTER & CO LIMITED

145 SOUTHCHURCH BOULEVARD,SOUTHEND-ON-SEA,SS2 4UR

Number:11249814
Status:ACTIVE
Category:Private Limited Company

T.A BUILDING SERVICES AND MAINTENANCE LTD

BLACK HOUSE,GREAT YARMOUTH,NR31 0LB

Number:09504715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source