GB3 LIMITED
Status | ACTIVE |
Company No. | 05147753 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 20 years |
Jurisdiction | England Wales |
SUMMARY
GB3 LIMITED is an active private limited company with number 05147753. It was incorporated 20 years ago, on 08 June 2004. The company address is 1 Smithy Court, Wigan, WN3 6PS, England.
Company Fillings
Accounts with accounts type small
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change to a person with significant control
Date: 03 Jun 2023
Action Date: 10 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-10
Psc name: Urban Origin Limited
Documents
Termination secretary company with name termination date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-12
Officer name: Justine Dowds
Documents
Termination director company with name termination date
Date: 12 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-12
Officer name: Justine Dowds
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2023
Action Date: 23 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-23
Charge number: 051477530003
Documents
Change account reference date company current extended
Date: 12 Dec 2022
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Justine Dowds
Appointment date: 2022-10-31
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Ryan James Stephenson-Brown
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Brown
Appointment date: 2022-10-31
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Jonathan Henry Shaw
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Ms Justine Dowds
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stephenson-Brown
Appointment date: 2022-10-31
Documents
Appoint person director company with name date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Adam Cole
Documents
Termination secretary company with name termination date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imraan Musa Patel
Termination date: 2022-10-31
Documents
Termination director company with name termination date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Zuber Vali Issa
Documents
Termination director company with name termination date
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Mohsin Issa
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
New address: 1 Smithy Court Wigan WN3 6PS
Old address: Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
Change date: 2022-11-10
Documents
Mortgage satisfy charge full
Date: 07 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051477530002
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 06 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 06 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Notification of a person with significant control
Date: 24 May 2022
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Urban Origin Limited
Notification date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Mohsin Issa
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zuber Vali Issa
Cessation date: 2019-04-04
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Optima Bidco (Jersey) Limited
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Tdr Capital General Partner Iii Limited
Documents
Mortgage satisfy charge full
Date: 12 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 30 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 24 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 04 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Old address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
New address: Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA
Change date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change account reference date company previous shortened
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-04
Psc name: Optima Bidco (Jersey) Limited
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-04
Psc name: Tdr Capital General Partner Iii Limited
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zuber Vali Issa
Notification date: 2019-04-04
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-04
Psc name: Mohsin Issa
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Urban Origin Ltd
Cessation date: 2019-04-04
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Old address: Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
New address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE
Change date: 2019-04-11
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Mr Zuber Vali Issa
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-04
Officer name: Zuber Vali Issa
Documents
Appoint person secretary company with name date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-04
Officer name: Mr Imraan Musa Patel
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohsin Issa
Appointment date: 2019-04-04
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Mr Zuber Vali Issa
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-04
Officer name: Graham Mark Billsborough
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justine Dowds
Termination date: 2019-04-04
Documents
Termination secretary company with name termination date
Date: 10 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-04
Officer name: Marie Louise Billsborough
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
New address: Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE
Change date: 2019-04-04
Old address: The Root House Clifton Fields Lytham Road Preston Lancashire PR4 0XG
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Robert Burton Johnson
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-17
Charge number: 051477530002
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Justine Dowds
Appointment date: 2015-09-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Miscellaneous
Date: 22 Jan 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change account reference date company current shortened
Date: 17 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Old address: C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire FY8 5PL United Kingdom
Change date: 2012-12-10
Documents
Termination secretary company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Hall
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Hall
Documents
Appoint person secretary company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marie Louise Billsborough
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Burton Johnson
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Billsborough
Documents
Certificate change of name company
Date: 07 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sch systems LIMITED\certificate issued on 07/12/12
Documents
Change of name notice
Date: 07 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts amended with made up date
Date: 12 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Andrew Hall
Change date: 2010-06-08
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-11
Old address: 18 Victoria Park Avenue, Lea Preston Lancashire PR2 1RP
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Some Companies
WHITE COTTAGE PASTURE LANE,HITCHIN,SG4 8NR
Number: | 09106578 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELTENHAM FACILITY MANAGEMENT LIMITED
MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY
Number: | 08378333 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITNESS INDUSTRY ASSOCIATION LIMITED
4TH AND 5TH FLOOR,LONDON,WC1R 4HE
Number: | 08207256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NICK ROBINSON PUBLISHING & TRAINING SERVICES LIMITED
MAINYARD COMMUNITY CIC,LONDON,E9 5LN
Number: | 07369997 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASHLEY LODGE,BASINGSTOKE,RG21 3NE
Number: | 11082725 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMNAGREW,DUNKELD,PH8 0BX
Number: | SC440010 |
Status: | ACTIVE |
Category: | Private Limited Company |