You are here: bizstats.co.uk > a-z index > G list > GB list

Gbll1 Investments Ltd NEWBURY


Founded in 2017, Gbll1 Investments, classified under reg no. 10652880 is an active company. Currently registered at Rectory Dene Speen Lane RG14 1RJ, Newbury the company has been in the business for 7 years. Its financial year was closed on Thu, 28th Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Barbara S. and George S.. In addition one secretary - George S. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Gbll1 Investments Ltd Address / Contact

Office Address Rectory Dene Speen Lane
Office Address2 Speen
Town Newbury
Post code RG14 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10652880
Date of Incorporation Mon, 6th Mar 2017
Industry Buying and selling of own real estate
End of financial Year 28th March
Company age 7 years old
Account next due date Thu, 28th Dec 2023 (147 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Barbara S.

Position: Director

Appointed: 05 March 2018

George S.

Position: Director

Appointed: 06 March 2017

George S.

Position: Secretary

Appointed: 06 March 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is George S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barbara S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is George S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

George S.

Notified on 6 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Barbara S.

Notified on 5 March 2018
Nature of control: 25-50% voting rights
25-50% shares

George S.

Notified on 6 March 2017
Ceased on 5 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 1092 5347 5191 6258 865
Net Assets Liabilities-5633556789
Property Plant Equipment332 848332 848332 848332 848332 848
Current Assets 2 5347 5501 65610 696
Debtors  31311 831
Other Debtors    1 800
Other
Average Number Employees During Period22222
Corporation Tax Payable 140   
Creditors334 520335 207340 393334 437343 455
Net Current Assets Liabilities1 1092 3947 5501 65610 696
Property Plant Equipment Gross Cost332 848332 848332 848332 848 
Total Additions Including From Business Combinations Property Plant Equipment332 848    
Total Assets Less Current Liabilities333 957335 242340 398334 504343 544
Corporation Tax Recoverable  313131

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-11
filed on: 11th, March 2024
Free Download (3 pages)

Company search