Company Information for G & B PROJECTS LTD
HALL FARM, SAUNDBY, RETFORD, NOTTINGHAMSHIRE, DN22 9ER,
|
Company Registration Number
04820397
Private Limited Company
Active |
Company Name | ||
---|---|---|
G & B PROJECTS LTD | ||
Legal Registered Office | ||
HALL FARM SAUNDBY RETFORD NOTTINGHAMSHIRE DN22 9ER Other companies in DN22 | ||
Previous Names | ||
|
Company Number | 04820397 | |
---|---|---|
Company ID Number | 04820397 | |
Date formed | 2003-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/07/2024 | |
Latest return | 19/06/2016 | |
Return next due | 31/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB817175719 |
Last Datalog update: | 2024-04-06 16:42:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETH BARTON |
||
BETH BARTON |
||
GEORGE WILLIAM BARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JUDITH BARTON |
Company Secretary | ||
KAREN JUDITH BARTON |
Director | ||
GLYNN MELVYN FORES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W E BARTON LIMITED | Director | 2011-09-30 | CURRENT | 1997-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
Current accounting period extended from 30/06/23 TO 31/10/23 | ||
Current accounting period extended from 30/06/23 TO 31/10/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH BARTON | ||
Change of details for Mr George William Barton as a person with significant control on 2023-03-20 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr George William Barton as a person with significant control on 2022-06-27 | ||
Director's details changed for Mr George William Barton on 2022-06-27 | ||
AD03 | Registers moved to registered inspection location of 14 London Road Newark Nottinghamshire NG24 1TW | |
AD02 | Register inspection address changed to 14 London Road Newark Nottinghamshire NG24 1TW | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Beth Barton on 2017-11-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BETH BARTON on 2017-11-07 | |
PSC07 | CESSATION OF KAREN JUDITH BARTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JUDITH BARTON | |
TM02 | Termination of appointment of Karen Judith Barton on 2017-11-07 | |
AP03 | Appointment of Mrs Beth Barton as company secretary on 2017-11-07 | |
AP01 | DIRECTOR APPOINTED MRS BETH BARTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970005 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970004 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048203970002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 08/07/13 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 05/04/2013 | |
CERTNM | COMPANY NAME CHANGED INHOME CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BARTON / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/06/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: DONCASTER ROAD, LANGOLD WORKSOP NOTTINGHAMSHIRE S81 9RT | |
88(2)R | AD 03/07/03--------- £ SI 9999@1=9999 £ IC 1/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 54,461 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 1,485 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & B PROJECTS LTD
Called Up Share Capital | 2012-07-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 48,135 |
Current Assets | 2012-07-01 | £ 49,148 |
Debtors | 2012-07-01 | £ 383 |
Fixed Assets | 2012-07-01 | £ 22,922 |
Shareholder Funds | 2012-07-01 | £ 16,124 |
Stocks Inventory | 2012-07-01 | £ 630 |
Tangible Fixed Assets | 2012-07-01 | £ 22,922 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Yorkshire Council | |
|
Minor Improvements |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |