Ghbj Supplies Limited

General information

Name:

Ghbj Supplies Ltd

Office Address:

5 Churchill Way ST4 8PG Trentham

Number: 05242980

Incorporation date: 2004-09-27

Dissolution date: 2023-05-30

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the launching of Ghbj Supplies Limited, a company that was situated at 5 Churchill Way, , Trentham. The company was registered on 2004-09-27. The company's Companies House Registration Number was 05242980 and its zip code was ST4 8PG. It had been active on the market for approximately nineteen years until 2023-05-30. Established as John Titley & Sons (2004), this company used the business name up till 2020, when it was replaced by Ghbj Supplies Limited.

The knowledge we have detailing this specific firm's members suggests that the last two directors were: Gary H. and Brian J. who were appointed to their positions on 2004-09-27.

Executives who had significant control over the firm were: Gary H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Brian J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ghbj Supplies Limited 2020-10-02
  • John Titley & Sons (2004) Ltd 2004-09-27

Financial data based on annual reports

Company staff

Gary H.

Role: Secretary

Appointed: 27 September 2004

Latest update: 11 October 2023

Gary H.

Role: Director

Appointed: 27 September 2004

Latest update: 11 October 2023

Brian J.

Role: Director

Appointed: 27 September 2004

Latest update: 11 October 2023

People with significant control

Gary H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 9 April 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 8 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
18
Company Age

Closest Companies - by postcode