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

Gkb Triangle Ltd EASTBOURNE


Gkb Triangle started in year 2002 as Private Limited Company with registration number 04418432. The Gkb Triangle company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Eastbourne at 17 Rodmill Drive. Postal code: BN21 2SH. Since Thursday 22nd January 2009 Gkb Triangle Ltd is no longer carrying the name Gkb Taverns.

The company has one director. Paul B., appointed on 1 May 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy B. who worked with the the company until 10 June 2018.

Gkb Triangle Ltd Address / Contact

Office Address 17 Rodmill Drive
Town Eastbourne
Post code BN21 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418432
Date of Incorporation Wed, 17th Apr 2002
Industry Public houses and bars
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (58 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 01 May 2008

Patricia B.

Position: Director

Appointed: 01 April 2007

Resigned: 01 April 2020

Dorothy B.

Position: Director

Appointed: 20 August 2004

Resigned: 12 June 2018

Dorothy B.

Position: Secretary

Appointed: 17 April 2002

Resigned: 10 June 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2002

Resigned: 17 April 2002

Geoffrey B.

Position: Director

Appointed: 17 April 2002

Resigned: 30 June 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 April 2002

Resigned: 17 April 2002

Johannes S.

Position: Director

Appointed: 17 April 2002

Resigned: 31 July 2019

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Paul B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Brainhire Consultants Ltd that put Eastbourne, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dorothy B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 15 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Brainhire Consultants Ltd

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 03211139
Notified on 6 April 2017
Ceased on 8 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Dorothy B.

Notified on 6 April 2017
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gkb Taverns January 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-407 532-418 850-425 253    
Balance Sheet
Current Assets31 08327 11528 94725 36114 97932 20518 167
Net Assets Liabilities   424 435473 695-455 682-447 915
Cash Bank In Hand13 8795 3448 814    
Debtors10 20413 27110 633    
Net Assets Liabilities Including Pension Asset Liability-407 532-418 850-425 253    
Stocks Inventory7 0008 5009 500    
Tangible Fixed Assets11 71819 60851 519    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-407 632-418 950-425 353    
Shareholder Funds-407 532-418 850-425 253    
Other
Average Number Employees During Period   8899
Creditors   528 985566 853562 671547 824
Fixed Assets11 71819 60851 51979 18978 17974 79481 742
Net Current Assets Liabilities-419 250-438 458-476 772503 624551 874-530 467-529 657
Total Assets Less Current Liabilities-407 532-418 850-425 253424 435473 695-455 682-447 915
Creditors Due Within One Year450 333465 573505 719    
Intangible Fixed Assets Aggregate Amortisation Impairment66 85266 85266 852    
Intangible Fixed Assets Cost Or Valuation66 85266 85266 852    
Number Shares Allotted1 001100100    
Par Value Share 11    
Share Capital Allotted Called Up Paid1 001100100    
Tangible Fixed Assets Additions 10 43034 500    
Tangible Fixed Assets Cost Or Valuation66 84377 273111 773    
Tangible Fixed Assets Depreciation55 12557 66560 254    
Tangible Fixed Assets Depreciation Charged In Period 2 5402 589    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 30th, July 2023
Free Download (8 pages)

Company search