General information

Name:

Gb Nametapes Limited

Office Address:

6 Westgate Hill SA71 4LB Pembroke

Number: 05076382

Incorporation date: 2004-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gb Nametapes Ltd may be contacted at 6 Westgate Hill, in Pembroke. The firm post code is SA71 4LB. Gb Nametapes has been actively competing on the British market for twenty years. The firm Companies House Reg No. is 05076382. Gb Nametapes Ltd was registered twenty years from now as Bonza Start. The firm's SIC and NACE codes are 13200 - Weaving of textiles. Gb Nametapes Limited reported its account information for the financial year up to March 31, 2022. The firm's most recent confirmation statement was released on March 17, 2023.

According to the latest data, this particular business is directed by one managing director: Terence B., who was designated to this position twenty years ago. The following business had been directed by William G. till 2013. Furthermore a different director, specifically Ukf Nominees Limited resigned in 2004.

Executives who control the firm include: Terence B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Gb Nametapes Ltd 2004-03-29
  • Bonza Start Limited 2004-03-17

Financial data based on annual reports

Company staff

Terence B.

Role: Director

Appointed: 29 March 2004

Latest update: 10 March 2024

Terence B.

Role: Secretary

Appointed: 29 March 2004

Latest update: 10 March 2024

People with significant control

Terence B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 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 3 December 2015
Annual Accounts 15 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 15 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 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Unit 15 Kingswood Trading Estate Pembroke Dock Pembrokeshire SA72 4RS to 6 Westgate Hill Pembroke SA71 4LB on 2023-04-03 (AD01)
filed on: 3rd, April 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 53 Honeyborough Industrial Estate Neyland

Post code:

SA73 1SE

City / Town:

Milford Haven

HQ address,
2014

Address:

Unit 15 Kingswood Trading Estate

Post code:

SA72 4RS

City / Town:

Pembroke Dock

HQ address,
2015

Address:

Unit 15 Kingswood Trading Estate

Post code:

SA72 4RS

City / Town:

Pembroke Dock

HQ address,
2016

Address:

Unit 15 Kingswood Trading Estate

Post code:

SA72 4RS

City / Town:

Pembroke Dock

Search other companies

Services (by SIC Code)

  • 13200 : Weaving of textiles
20
Company Age

Closest Companies - by postcode