Company Information for GB INTEGRATED SYSTEMS LTD
VIVARY MILL, VIIVARY WAY, COLNE, LANCASHIRE, BB8 9NW,
|
Company Registration Number
06009094
Private Limited Company
Active |
Company Name | |
---|---|
GB INTEGRATED SYSTEMS LTD | |
Legal Registered Office | |
VIVARY MILL VIIVARY WAY COLNE LANCASHIRE BB8 9NW Other companies in BB11 | |
Company Number | 06009094 | |
---|---|---|
Company ID Number | 06009094 | |
Date formed | 2006-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB900421581 |
Last Datalog update: | 2023-12-05 10:01:15 |
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 |
---|---|---|
LOUISE MARIE GILROY |
||
GAVIN BAMBER |
||
SCOTT ANTHONY EARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IP EYE HOSTED VIDEO SERVICE LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2015-09-15 | |
TOTALLY ELIQUID LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active - Proposal to Strike off | |
IP EYE HOSTED VIDEO SERVICE LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2015-09-15 | |
IP EYE LIMITED | Director | 2009-03-31 | CURRENT | 2008-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF GAVIN BAMBER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BAMBER | |
TM02 | Termination of appointment of Louise Marie Bamber on 2020-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Innovation House 31 Oxford Road Burnley Lancashire BB11 3BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE MARIE GILROY on 2018-10-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/13 FROM Unit 12 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Scott Anthony Earling on 2011-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/11 FROM Unit 8 Clayton Street Industrial Estate Nelson Lancashire BB9 7PH United Kingdom | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANTHONY EARLING / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BAMBER / 25/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
88(2) | AD 08/09/09 GBP SI 100@1=100 GBP IC 2/102 | |
288a | DIRECTOR APPOINTED MR SCOTT ANTHONY EARLING | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 17 ESSEX AVENUE BURNLEY LANCASHIRE BB12 6DE | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE GILROY / 14/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BAMBER / 14/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 67 ROSEGROVE LANE BURNLEY BB12 6HB | |
88(2) | AD 05/01/08 GBP SI 98@1=98 GBP IC 2/100 | |
363s | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 24/11/06--------- £ SI 10@1=10 £ IC 2/12 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Bank Borrowings Overdrafts | 2012-12-31 | £ 6,736 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 18,931 |
Creditors Due Within One Year | 2012-01-01 | £ 90,651 |
Other Creditors Due Within One Year | 2012-01-01 | £ 6,200 |
Provisions For Liabilities Charges | 2012-01-01 | £ 2,655 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 44,610 |
Trade Creditors Within One Year | 2012-01-01 | £ 30,686 |
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 GB INTEGRATED SYSTEMS LTD
Called Up Share Capital | 2012-01-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 142 |
Current Assets | 2012-01-01 | £ 93,915 |
Debtors | 2012-01-01 | £ 67,773 |
Fixed Assets | 2012-01-01 | £ 66,454 |
Other Debtors | 2012-01-01 | £ 10,822 |
Shareholder Funds | 2012-01-01 | £ 48,132 |
Stocks Inventory | 2012-01-01 | £ 26,000 |
Tangible Fixed Assets | 2012-01-01 | £ 66,454 |
Debtors and other cash assets
GB INTEGRATED SYSTEMS LTD owns 1 domain names.
gbis.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Pendle Borough Council | |
|
Ren Grant : 1996 Act |
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. |