Gbh Utilities Limited

General information

Name:

Gbh Utilities Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 03612001

Incorporation date: 1998-08-07

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Gbh Utilities Limited has been on the local market for twenty six years. Started with registration number 03612001 in the year 1998, the company is registered at 3rd Floor Westfield House, Sheffield S1 3FZ. The company's classified under the NACE and SIC code 42220 and has the NACE code: Construction of utility projects for electricity and telecommunications. 2022-03-31 is the last time when the company accounts were reported.

Financial data based on annual reports

Company staff

Trevor D.

Role: Director

Appointed: 24 June 2005

Latest update: 15 March 2024

People with significant control

Fmt Holdings Limited
Address: 39-43, Bridge Street Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10863571
Notified on 31 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Trevor D.
Notified on 6 April 2016
Nature of control:
right to manage directors
George H.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of shares
Vivienne H.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
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 21 August 2023
Confirmation statement last made up date 07 August 2022
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 August 2013

Company Vehicle Operator Data

Church Street

City

Mexborough

Postal code

S64 0HC

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

HQ address,
2014

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

HQ address,
2015

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

HQ address,
2016

Address:

46 Main Street

Post code:

S64 9DU

City / Town:

Mexborough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 18 £ 33 785.02
2014-06-05 1900093134 £ 6 503.61 Building Materials
2014-03-28 1900612184 £ 4 739.00 Building Materials
2014-03-07 1900562967 £ 2 776.06 Building Materials
2013 Derbyshire County Council 30 £ 121 703.61
2013-02-08 1900549506 £ 30 000.00 Building Materials
2013-02-08 1900549505 £ 17 000.00 Building Materials
2013-01-31 1900540105 £ 12 865.49 Building Materials
2012 Derbyshire County Council 23 £ 129 417.74
2012-10-18 1900305861 £ 18 968.33 Building Materials
2012-07-19 1900142573 £ 17 034.50 Building Materials
2012-10-19 1900331034 £ 14 602.06 Building Materials
2011 Derbyshire County Council 36 £ 119 270.04
2011-09-09 1900233369 £ 23 000.00 Building Materials
2011-01-10 1900470523 £ 14 399.20 Building Materials
2011-07-13 1900118655 £ 8 459.00 Building Materials
2010 Derbyshire County Council 2 £ 3 670.22
2010-12-01 1900408115 £ 2 873.44 Building Materials
2010-11-26 1900397428 £ 796.78 Building Materials

Search other companies

Services (by SIC Code)

  • 42220 : Construction of utility projects for electricity and telecommunications
  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Closest Companies - by postcode