Ten Gbcs Limited

DataGardener
live
Micro

Ten Gbcs Limited

06580269Private Limited With Share Capital

C/O Arromax Structures Ltd, Langwith Road, Mansfield, NG209RN
Incorporated

30/04/2008

Company Age

17 years

Directors

2

Employees

1

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Ten Gbcs Limited (06580269) is a private limited with share capital incorporated on 30/04/2008 (17 years old) and registered in mansfield, NG209RN. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 30/04/2008
NG209RN
1 employees

Financial Overview

Total Assets

£3.8K

Liabilities

£595.7K

Net Assets

£-591.9K

Cash

£3.8K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Resolution
Category:Resolution
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Termination Secretary Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Change Sail Address Company
Category:Address
Date:18-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-01-2010
Legacy
Category:Annual Return
Date:31-07-2009
Legacy
Category:Capital
Date:31-07-2009
Legacy
Category:Officers
Date:06-06-2008
Legacy
Category:Officers
Date:06-06-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Officers
Date:30-04-2008
Incorporation Company
Category:Incorporation
Date:30-04-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date20/03/2026
Latest Accounts30/06/2025

Trading Addresses

Horizon House, 2 Whiting Street, Sheffield, South Yorkshire, S89QR
C/O Arromax Structures Ltd, Langwith Road, Mansfield, Ng20 9Rn, NG209RNRegistered

Related Companies

2

Contact

C/O Arromax Structures Ltd, Langwith Road, Mansfield, NG209RN