Active
Company Information for THE GREAT BRITISH GROUND SCREW COMPANY LIMITED
UNITS 8 E & F BOWBURN SOUTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DURHAM, DH6 5AD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE GREAT BRITISH GROUND SCREW COMPANY LIMITED | ||
Legal Registered Office | ||
UNITS 8 E & F BOWBURN SOUTH INDUSTRIAL ESTATE BOWBURN DURHAM DURHAM DH6 5AD Other companies in DH3 | ||
Previous Names | ||
|
Company Number | 08475262 | |
---|---|---|
Company ID Number | 08475262 | |
Date formed | 2013-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB160649114 |
Last Datalog update: | 2025-04-05 06:34:39 |
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 |
---|---|---|
ANDREW CROZIER |
||
CAMERON PETER ROY TOOLE |
||
PETER DARREN TOOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ERIC GABEL |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 084752620002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 084752620001 | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Cameron Peter Roy Toole on 2024-08-09 | ||
Change of details for Peter Darren Toole as a person with significant control on 2024-08-09 | ||
Change of details for Peter Darren Toole as a person with significant control on 2024-09-12 | ||
Director's details changed for Mr Peter Darren Toole on 2024-08-09 | ||
CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR GARRY SCOTT ANDERSON LAW | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-06 GBP 5,368 | |
SH03 | Purchase of own shares | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
CH01 | Director's details changed for Mr Peter Darren Toole on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM Unit 1C Bowden Place Meadowfield Industrial Estate Durham Durham DH7 8TB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
PSC04 | Change of details for Peter Darren Toole as a person with significant control on 2020-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROZIER | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
PSC04 | Change of details for Peter Darren Toole as a person with significant control on 2019-04-08 | |
CH01 | Director's details changed for Mr Cameron Peter Roy Toole on 2019-04-08 | |
SH01 | 01/04/18 STATEMENT OF CAPITAL GBP 6100 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/09/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/12/2018. | |
AAMD | Amended mirco entity accounts made up to 2017-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DARREN TOOLE / 03/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DARREN TOOLE / 03/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON PETER ROY TOOLE / 03/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROZIER / 03/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM 1 Bowden Court St John's Road Meadowfield Industrial Estate Durham DH7 8RE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES | |
PSC04 | Change of details for Peter Darren Toole as a person with significant control on 2017-05-10 | |
PSC07 | CESSATION OF ANDREW ERIC GABEL AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 05/04/2017 | |
RES15 | CHANGE OF COMPANY NAME 11/07/17 | |
CERTNM | COMPANY NAME CHANGED GABEL TOOLE LIMITED CERTIFICATE ISSUED ON 11/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ERIC GABEL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
CH01 | Director's details changed for Peter Darren Toole on 2017-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 24 HOLYROOD GREAT LUMLEY CHESTER LE STREET DH3 4LY | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CROZIER | |
AP01 | DIRECTOR APPOINTED MR CAMERON PETER ROY TOOLE | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GABEL / 20/06/2013 | |
AP01 | DIRECTOR APPOINTED PETER DARREN TOOLE | |
AP01 | DIRECTOR APPOINTED ANTHONY GABEL | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 THE GREAT BRITISH GROUND SCREW COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as THE GREAT BRITISH GROUND SCREW COMPANY LIMITED are:
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. |