Gbsg (guarding) Ltd

General information

Name:

Gbsg (guarding) Limited

Office Address:

High Street Donington PE11 4TA Spalding

Number: 02480897

Incorporation date: 1990-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gbsg (guarding) Ltd could be contacted at High Street, Donington in Spalding. The firm zip code is PE11 4TA. Gbsg (guarding) has been present on the British market since it was started on Wednesday 14th March 1990. The firm Companies House Reg No. is 02480897. This firm has a history in name changing. In the past, this company had two different company names. Until 2008 this company was run as Gbsg and up to that point the official company name was G B Total Security Services. This company's registered with SIC code 80100 which means Private security activities. Its latest financial reports were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was filed on 14th March 2023.

The firm has obtained two trademarks, all are still protected by law. The first trademark was accepted in 2017. The trademark that will expire sooner, i.e. in October, 2026 is GBSG.

Council South Holland District Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 9,717 pounds of revenue. In 2012 the company had 1 transaction that yielded 948 pounds. In total, transactions conducted by the company since 2011 amounted to £12,013. Cooperation with the South Holland District Council council covered the following areas: Buildings Maintenance - Responsive, Furniture And Equipment and Maintenance Of Buildings.

Due to the enterprise's number of employees, it was unavoidable to find further company leaders: Neil J., Thomas W. and Stephen W. who have been working as a team since August 2019 to fulfil their statutory duties for this specific limited company. What is more, the managing director's efforts are regularly assisted with by a secretary - John W., who was selected by this specific limited company in August 2017.

  • Previous company's names
  • Gbsg (guarding) Ltd 2008-08-27
  • Gbsg Limited 2008-08-20
  • G B Total Security Services Limited 1990-03-14

Trade marks

Trademark UK00003189149
Trademark image:-
Trademark name:GBSG
Status:Registered
Filing date:2016-10-04
Date of entry in register:2017-01-13
Renewal date:2026-10-04
Owner name:GBSG Ltd
Owner address:GBSG Ltd, Security House, High Street, Donington, SPALDING, United Kingdom, PE11 4TA
Trademark UK00003189154
Trademark image:-
Trademark name:GBSG PULSE
Status:Registered
Filing date:2016-10-04
Date of entry in register:2017-01-13
Renewal date:2026-10-04
Owner name:GBSG Ltd
Owner address:GBSG Ltd, Security House, High Street, Donington, SPALDING, United Kingdom, PE11 4TA

Financial data based on annual reports

Company staff

Neil J.

Role: Director

Appointed: 15 August 2019

Latest update: 30 January 2024

John W.

Role: Secretary

Appointed: 31 August 2017

Latest update: 30 January 2024

Thomas W.

Role: Director

Appointed: 01 June 2009

Latest update: 30 January 2024

Stephen W.

Role: Director

Appointed: 14 March 1991

Latest update: 30 January 2024

People with significant control

Stephen W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Stephen W.
Notified on 14 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 February 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 21 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Duncan & Toplis Limited

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

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
2013 South Holland District Council 3 £ 9 716.78
2013-10-03 IJ00022873 £ 7 335.43 Buildings Maintenance - Responsive
2013-09-12 IJ00021866 £ 1 606.73 Buildings Maintenance - Responsive
2013-02-28 IJ00016316 £ 774.62 Buildings Maintenance - Responsive
2012 South Holland District Council 1 £ 947.54
2012-05-03 IJ00007647 £ 947.54 Furniture And Equipment
2011 South Holland District Council 2 £ 1 348.56
2011-12-22 IJ00003736 £ 753.01 Buildings Maintenance - Responsive
2011-02-03 164027 £ 595.55 Maintenance Of Buildings

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
34
Company Age

Closest companies