GBAC LIMITED
SOUTH YORKSHIRE GBACCOUNTANTS NORTHERN LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2SB

Company number 04246760
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address OLD LINEN COURT 83-85 SHAMBLES, BARNSLEY, SOUTH YORKSHIRE, S70 2SB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016; Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016. The most likely internet sites of GBAC LIMITED are www.gbac.co.uk, and www.gbac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Gbac Limited is a Private Limited Company. The company registration number is 04246760. Gbac Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Gbac Limited is Old Linen Court 83 85 Shambles Barnsley South Yorkshire S70 2sb. . HANNAM, Alyson is a Secretary of the company. BOYLE, Andrew John is a Director of the company. BRITTON, Geoffrey is a Director of the company. Secretary BOOTH, Robert has been resigned. Secretary WOODHOUSE, Karen Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCKEE, Kevin Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HANNAM, Alyson
Appointed Date: 30 September 2016

Director
BOYLE, Andrew John
Appointed Date: 31 December 2008
49 years old

Director
BRITTON, Geoffrey
Appointed Date: 10 August 2004
81 years old

Resigned Directors

Secretary
BOOTH, Robert
Resigned: 07 March 2008
Appointed Date: 10 August 2004

Secretary
WOODHOUSE, Karen Jane
Resigned: 30 September 2016
Appointed Date: 07 March 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
MCKEE, Kevin Patrick
Resigned: 16 July 2010
Appointed Date: 31 December 2008
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Geoffrey Britton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew John Boyle
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GBAC LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Sep 2016
Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Apr 2016
Statement by Directors
...
... and 48 more events
24 Mar 2004
Secretary resigned
15 Apr 2003
Compulsory strike-off action has been discontinued
15 Apr 2003
Accounts for a dormant company made up to 31 July 2002
14 Jan 2003
First Gazette notice for compulsory strike-off
05 Jul 2001
Incorporation

GBAC LIMITED Charges

3 November 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2009
Debenture
Delivered: 21 July 2009
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…