Gybe Build Limited

General information

Name:

Gybe Build Ltd

Office Address:

1386 London Road SS9 2UJ Leigh On Sea

Number: 06757015

Incorporation date: 2008-11-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Leigh On Sea registered with number: 06757015. This company was set up in 2008. The main office of this company is situated at 1386 London Road . The zip code for this address is SS9 2UJ. This particular Gybe Build Limited company was recognized under four other names before. This company was started as Gybe Buil and was switched to Gybe Builders on 2017-07-31. The third registered name was current name up till 2017. The company's registered with SIC code 43390 which stands for Other building completion and finishing. The company's most recent financial reports cover the period up to 2022-11-30 and the most current annual confirmation statement was submitted on 2022-11-24.

When it comes to this enterprise's directors directory, for 16 years there have been two directors: Vivienne S. and Samuel Y..

Executives who control the firm include: Vivienne S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Samuel Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Gybe Build Limited 2017-07-31
  • Gybe Buil Limited 2017-07-28
  • Gybe Builders Limited 2017-07-26
  • S Y Projects Ltd 2012-11-02
  • Crips Build Limited 2008-11-24

Financial data based on annual reports

Company staff

Vivienne S.

Role: Secretary

Appointed: 24 November 2008

Latest update: 3 February 2024

Vivienne S.

Role: Director

Appointed: 24 November 2008

Latest update: 3 February 2024

Samuel Y.

Role: Director

Appointed: 24 November 2008

Latest update: 3 February 2024

People with significant control

Vivienne S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Samuel Y.
Notified on 1 July 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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 20 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with updates 2023-11-24 (CS01)
filed on: 5th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Francis House 112 Hills Road

Post code:

CB2 1PH

City / Town:

Cambridge

HQ address,
2013

Address:

Francis House 112 Hills Road

Post code:

CB2 1PH

City / Town:

Cambridge

HQ address,
2014

Address:

Francis House 112 Hills Road

Post code:

CB2 1PH

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies