Gbcm Wholesale Limited

General information

Name:

Gbcm Wholesale Ltd

Office Address:

107 Cleethorpe Road DN31 3ER Grimsby

Number: 11268234

Incorporation date: 2018-03-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 11268234 seven years ago, Gbcm Wholesale Limited is a Private Limited Company. The actual office address is 107 Cleethorpe Road, Grimsby. Gbcm Wholesale Limited was registered three years ago under the name of Greenbox Wholesale. The firm's principal business activity number is 46900 - Non-specialised wholesale trade. Gbcm Wholesale Ltd filed its latest accounts for the period up to 2023-04-30. The most recent confirmation statement was submitted on 2023-03-21.

There is a solitary managing director at the moment supervising this particular company, specifically Philip S. who has been doing the director's duties for seven years. The following company had been led by Michael G. till 2024. What is more another director, including Mark C. resigned one year ago.

  • Previous company's names
  • Gbcm Wholesale Limited 2022-02-17
  • Greenbox Wholesale Limited 2018-03-21

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 14 October 2024

Latest update: 10 May 2025

People with significant control

The companies that control this firm include: Ma Holdings 2021 Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grimsby at Cleethorpe Road, DN31 3ER, North East Lincolnshire and was registered as a PSC under the registration number 13719320.

Ma Holdings 2021 Ltd
Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom
Legal authority 2006 Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13719320
Notified on 2 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew M.
Notified on 21 March 2018
Ceased on 22 March 2024
Nature of control:
substantial control or influence
Mark C.
Notified on 21 March 2018
Ceased on 22 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kyle D.
Notified on 21 March 2018
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 112682340001, created on 2024-10-28 (MR01)
filed on: 8th, November 2024
mortgage
Free Download Download filing (65 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
7
Company Age

Closest Companies - by postcode