G.s.b. Investments Limited

General information

Name:

G.s.b. Investments Ltd

Office Address:

1 Wells Close BN20 7TX Eastbourne

Number: 03084587

Incorporation date: 1995-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular G.s.b. Investments Limited business has been in this business field for twenty nine years, as it's been established in 1995. Registered with number 03084587, G.s.b. Investments is a Private Limited Company located in 1 Wells Close, Eastbourne BN20 7TX. This company changed its registered name already two times. Until 2005 the company has been working on providing its services as Site Research but at this moment the company is registered under the business name G.s.b. Investments Limited. The company's declared SIC number is 41100 and has the NACE code: Development of building projects. 2022-07-31 is the last time the company accounts were reported.

We have just one managing director at present controlling this specific business, specifically Geoffrey B. who has been carrying out the director's assignments for twenty nine years. For four years Robin V., had been supervising the following business until the resignation twenty five years ago. Additionally another director, including Wendy V. resigned 25 years ago. In order to help the directors in their tasks, the business has been using the skills of Jacquelyn B. as a secretary since 1999.

  • Previous company's names
  • G.s.b. Investments Limited 2005-08-30
  • Site Research Limited 1995-11-08
  • Sirenmicro Limited 1995-07-27

Financial data based on annual reports

Company staff

Jacquelyn B.

Role: Secretary

Appointed: 30 April 1999

Latest update: 11 April 2024

Geoffrey B.

Role: Director

Appointed: 01 April 1999

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Geoffrey B. has 3/4 to full of voting rights. Margaret C. owns 1/2 or less of company shares. Sarah B. owns 1/2 or less of company shares.

Geoffrey B.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
Margaret C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sarah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jacquelyn B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jacquelyn B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 20th February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20th February 2015
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22nd February 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st July 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2015

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Accountant/Auditor,
2014 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Closest Companies - by postcode