Gb. Chamber Of Professions (UK) Limited

General information

Name:

Gb. Chamber Of Professions (UK) Ltd

Office Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 06470002

Incorporation date: 2008-01-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Gb. Chamber Of Professions (UK) Limited. It first started 16 years ago and was registered under 06470002 as the reg. no. The registered office of this firm is located in Coventry. You can reach them at 1 & 2 Mercia Village Torwood Close, Westwood Business Park. The firm's classified under the NACE and SIC code 94990, that means Activities of other membership organizations n.e.c.. The latest filed accounts documents cover the period up to 2022/04/30 and the latest confirmation statement was submitted on 2023/01/10.

At the moment, the following limited company is led by 1 director: Steven J., who was assigned this position on 2008-02-11. Since 2008 Robert J., had been fulfilling assigned duties for this specific limited company up to the moment of the resignation in November 2008. As a follow-up another director, including Graham H. resigned 16 years ago. To support the directors in their duties, the limited company has been utilizing the expertise of Steven J. as a secretary since February 2008.

Company staff

Steven J.

Role: Director

Appointed: 11 February 2008

Latest update: 28 January 2024

Steven J.

Role: Secretary

Appointed: 11 February 2008

Latest update: 28 January 2024

People with significant control

Steven J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 26th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26th January 2015
Annual Accounts 22nd January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22nd January 2016
Annual Accounts 25th November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Accrued Liabilities 90
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Creditors 2,242
Other Creditors 2,242
Annual Accounts 28th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28th January 2013
Annual Accounts 22nd January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22nd January 2014
Creditors Due Within One Year 900
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Accrued Liabilities 90

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Lodge 59 Whitton Road Broomhill

Post code:

S10 2SL

City / Town:

Sheffield

HQ address,
2013

Address:

18 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2014

Address:

18 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2015

Address:

18 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2016

Address:

18 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
16
Company Age

Closest Companies - by postcode