GBP ENTERPRISES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1HB

Company number 04839041
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address SUITE 1 BRITANNIA TEST HOUSE, ROMALDKIRK ROAD, MIDDLESBROUGH, TS2 1HB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 21 July 2016 with updates; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 400 . The most likely internet sites of GBP ENTERPRISES LIMITED are www.gbpenterprises.co.uk, and www.gbp-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Gbp Enterprises Limited is a Private Limited Company. The company registration number is 04839041. Gbp Enterprises Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Gbp Enterprises Limited is Suite 1 Britannia Test House Romaldkirk Road Middlesbrough Ts2 1hb. . GARDINER, Paul Thomas Patrick is a Secretary of the company. GARDINER, Amanda Jane is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GARDINER, Paul Thomas Patrick
Appointed Date: 21 July 2003

Director
GARDINER, Amanda Jane
Appointed Date: 21 July 2003
52 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Persons With Significant Control

Mrs Amanda Jane Gardiner
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francis Pickersgill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gardiner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Garner
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GBP ENTERPRISES LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
14 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 400

30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 Feb 2015
Registration of charge 048390410004, created on 12 February 2015
...
... and 33 more events
27 Jul 2003
Director resigned
27 Jul 2003
Secretary resigned
27 Jul 2003
New secretary appointed
27 Jul 2003
Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
21 Jul 2003
Incorporation

GBP ENTERPRISES LIMITED Charges

12 February 2015
Charge code 0483 9041 0004
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a britannia test house romaldkirk road…
10 July 2014
Charge code 0483 9041 0003
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Brittania test house riverside road middlesbrough. Assigns…
13 February 2004
Debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…