Gb Print & Design Limited

General information

Name:

Gb Print & Design Ltd

Office Address:

C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 07251448

Incorporation date: 2010-05-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gb Print & Design Limited has existed in the UK for 14 years. Registered with number 07251448 in 2010, it is located at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham B15 1TH. This enterprise's SIC code is 18129 meaning Printing n.e.c.. The most recent financial reports describe the period up to March 31, 2023 and the most recent confirmation statement was filed on May 12, 2023.

Given this specific firm's constant growth, it became vital to appoint additional executives: Joseph B. and Jose G. who have been cooperating since 2010 to fulfil their statutory duties for the business.

Executives who have control over the firm are as follows: Jose G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joseph B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joseph B.

Role: Director

Appointed: 12 May 2010

Latest update: 10 February 2024

Jose G.

Role: Director

Appointed: 12 May 2010

Latest update: 10 February 2024

People with significant control

Jose G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 29th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th December 2015
Annual Accounts 28th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control 2023/08/08 (PSC04)
filed on: 9th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Similar companies nearby

Closest companies