Gb Eye Ltd BARNSLEY


Gb Eye started in year 1992 as Private Limited Company with registration number 02703490. The Gb Eye company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Barnsley at Unit 2 - Enterprise 36 Wentworth Way. Postal code: S75 3DH. Since Thu, 22nd Dec 2005 Gb Eye Ltd is no longer carrying the name G B Posters.

The firm has 2 directors, namely Xavier S., Steven B.. Of them, Xavier S., Steven B. have been with the company the longest, being appointed on 27 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gb Eye Ltd Address / Contact

Office Address Unit 2 - Enterprise 36 Wentworth Way
Office Address2 Tankersley
Town Barnsley
Post code S75 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02703490
Date of Incorporation Fri, 3rd Apr 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Xavier S.

Position: Director

Appointed: 27 February 2021

Steven B.

Position: Director

Appointed: 27 February 2021

Andrew M.

Position: Director

Appointed: 17 June 2008

Resigned: 30 November 2011

Andrew M.

Position: Secretary

Appointed: 17 June 2008

Resigned: 30 November 2011

Danny W.

Position: Director

Appointed: 09 October 2003

Resigned: 27 February 2021

Joanne D.

Position: Director

Appointed: 09 October 2003

Resigned: 27 February 2021

Robert E.

Position: Director

Appointed: 09 October 2003

Resigned: 27 October 2005

Rachel L.

Position: Secretary

Appointed: 16 December 2002

Resigned: 17 June 2008

Khm Secretarial Services Limited

Position: Secretary

Appointed: 30 August 2002

Resigned: 03 January 2004

Kane Y.

Position: Director

Appointed: 06 July 1992

Resigned: 30 August 2002

Andrew C.

Position: Secretary

Appointed: 06 July 1992

Resigned: 05 January 2004

Andrew C.

Position: Director

Appointed: 06 July 1992

Resigned: 27 February 2021

Colin Y.

Position: Director

Appointed: 14 April 1992

Resigned: 06 July 1992

Elsie Y.

Position: Secretary

Appointed: 14 April 1992

Resigned: 06 July 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 03 April 1992

Resigned: 14 April 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 03 April 1992

Resigned: 14 April 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Abysse Uk Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abysse Uk Limited

1 Purley Place, Islington, London, N1 1QA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 11524634
Notified on 27 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 27 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G B Posters December 22, 2005
G.b. Posters & Publications December 18, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, January 2024
Free Download (28 pages)

Company search