G B BUSINESS SERVICES LIMITED
EGREMONT

Hellopages » Cumbria » Copeland » CA22 2AD

Company number 03964402
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address 43 MAIN STREET, EGREMONT, CUMBRIA, UNITED KINGDOM, CA22 2AD
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-11-23 GBP 100 ; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of G B BUSINESS SERVICES LIMITED are www.gbbusinessservices.co.uk, and www.g-b-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Braystones Rail Station is 3 miles; to Corkickle Rail Station is 4.7 miles; to Parton Rail Station is 6.5 miles; to Harrington Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Business Services Limited is a Private Limited Company. The company registration number is 03964402. G B Business Services Limited has been working since 04 April 2000. The present status of the company is Active. The registered address of G B Business Services Limited is 43 Main Street Egremont Cumbria United Kingdom Ca22 2ad. The company`s financial liabilities are £8.21k. It is £-55.49k against last year. The cash in hand is £1.77k. It is £-21.04k against last year. And the total assets are £4.26k, which is £-32.81k against last year. SKIRROW, Brian is a Director of the company. SKIRROW, Susan is a Director of the company. Secretary BELFORD, John has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WILLIS, George Arthur has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WILLIS, Carole Ann has been resigned. Director WILLIS, George Arthur has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


g b business services Key Finiance

LIABILITIES £8.21k
-88%
CASH £1.77k
-93%
TOTAL ASSETS £4.26k
-89%
All Financial Figures

Current Directors

Director
SKIRROW, Brian
Appointed Date: 04 April 2000
61 years old

Director
SKIRROW, Susan
Appointed Date: 18 January 2010
58 years old

Resigned Directors

Secretary
BELFORD, John
Resigned: 31 March 2014
Appointed Date: 18 January 2010

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 April 2000
Appointed Date: 04 April 2000

Secretary
WILLIS, George Arthur
Resigned: 18 January 2010
Appointed Date: 04 April 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 April 2000
Appointed Date: 04 April 2000

Director
WILLIS, Carole Ann
Resigned: 19 September 2007
Appointed Date: 12 July 2006
80 years old

Director
WILLIS, George Arthur
Resigned: 12 July 2006
Appointed Date: 04 April 2000
82 years old

G B BUSINESS SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 100

13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Termination of appointment of John Belford as a secretary on 31 March 2014
...
... and 45 more events
05 May 2000
Secretary resigned
05 May 2000
New director appointed
05 May 2000
New secretary appointed;new director appointed
05 May 2000
Registered office changed on 05/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Apr 2000
Incorporation

G B BUSINESS SERVICES LIMITED Charges

11 September 2015
Charge code 0396 4402 0001
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 43 main street egremont cumbria t/no…