Gb Construction Holdings Limited

DataGardener
live
Micro

Gb Construction Holdings Limited

06770758Private Limited With Share Capital

Triton House Hare Park Mills, Hare Park Lane, Liversedge, WF158HN
Incorporated

11/12/2008

Company Age

17 years

Directors

4

Employees

2

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Gb Construction Holdings Limited (06770758) is a private limited with share capital incorporated on 11/12/2008 (17 years old) and registered in liversedge, WF158HN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 11/12/2008
WF158HN
2 employees

Financial Overview

Total Assets

£1.89M

Liabilities

£1.57M

Net Assets

£317.6K

Cash

£9.4K

Key Metrics

2

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

78
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Resolution
Category:Resolution
Date:28-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:26-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-12-2013
Capital Cancellation Shares
Category:Capital
Date:16-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-12-2013
Resolution
Category:Resolution
Date:16-12-2013
Termination Director Company With Name
Category:Officers
Date:11-07-2013
Termination Director Company With Name
Category:Officers
Date:11-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Legacy
Category:Mortgage
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2011
Capital Return Purchase Own Shares
Category:Capital
Date:03-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Legacy
Category:Mortgage
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-10-2009
Legacy
Category:Officers
Date:25-09-2009
Legacy
Category:Officers
Date:23-09-2009
Statement Of Affairs
Category:Miscellaneous
Date:07-05-2009
Legacy
Category:Capital
Date:07-05-2009
Legacy
Category:Capital
Date:07-05-2009
Legacy
Category:Officers
Date:11-12-2008
Incorporation Company
Category:Incorporation
Date:11-12-2008

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

Triton House Hare Park Mills, Hare Park Lane, Liversedge, West Yorkshire Wf15, 8Hn, WF158HNRegistered

Contact

01274870044
www.gbcsupplies.co.uk
Triton House Hare Park Mills, Hare Park Lane, Liversedge, WF158HN