Gb Projects Ltd DEWSBURY


Gb Projects started in year 2000 as Private Limited Company with registration number 03916993. The Gb Projects company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Dewsbury at Stross House Scout Hill Mills. Postal code: WF13 3SA. Since 2013/12/23 Gb Projects Ltd is no longer carrying the name G B Projects.

The firm has 2 directors, namely Edward B., Geoffrey B.. Of them, Geoffrey B. has been with the company the longest, being appointed on 31 January 2000 and Edward B. has been with the company for the least time - from 2 October 2015. As of 15 May 2024, there were 3 ex secretaries - Jessica B., Gary W. and others listed below. There were no ex directors.

Gb Projects Ltd Address / Contact

Office Address Stross House Scout Hill Mills
Office Address2 Broad Street
Town Dewsbury
Post code WF13 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916993
Date of Incorporation Mon, 31st Jan 2000
Industry Manufacture of office and shop furniture
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Edward B.

Position: Director

Appointed: 02 October 2015

Geoffrey B.

Position: Director

Appointed: 31 January 2000

Jessica B.

Position: Secretary

Appointed: 02 March 2007

Resigned: 02 October 2015

Gary W.

Position: Secretary

Appointed: 01 February 2005

Resigned: 02 March 2007

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2000

Resigned: 31 January 2000

Florence B.

Position: Secretary

Appointed: 31 January 2000

Resigned: 01 February 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 31 January 2000

Resigned: 31 January 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Gb Projects Holdings Ltd from Dewsbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gb Projects Holdings Ltd

The Mill Pepperoyd Street, Dewsbury, WF13 1PA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10096393
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G B Projects December 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand544 728534 184667 361916 406957 003
Current Assets1 124 644913 5021 315 5472 003 4221 754 982
Debtors578 416377 818646 6861 085 516796 479
Net Assets Liabilities951 273919 0331 071 2331 323 3031 331 848
Other Debtors26 78069 980110 13869 13178 602
Property Plant Equipment399 039310 612477 190799 888742 461
Total Inventories1 5001 5001 5001 500 
Other
Accumulated Amortisation Impairment Intangible Assets85 50090 00090 00090 000 
Accumulated Depreciation Impairment Property Plant Equipment429 563510 589560 595693 914903 390
Amounts Owed By Related Parties 207   
Amounts Owed To Group Undertakings62 991 2 279456 63955 714
Average Number Employees During Period2121183229
Corporation Tax Payable70 17436 04583335 58086 175
Creditors31 25017 70859 020262 495185 818
Dividends Paid On Shares4 500    
Fixed Assets403 539310 612477 190799 888742 461
Increase From Amortisation Charge For Year Intangible Assets 4 500   
Increase From Depreciation Charge For Year Property Plant Equipment 104 02496 581133 319209 476
Intangible Assets4 500    
Intangible Assets Gross Cost90 00090 00090 00090 000 
Net Current Assets Liabilities642 984681 129742 063970 110949 405
Other Creditors31 25017 70859 020262 495185 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 99846 575  
Other Disposals Property Plant Equipment 31 53046 575  
Other Taxation Social Security Payable48 17630 13119 93475 16881 764
Property Plant Equipment Gross Cost828 602821 2011 037 7851 493 8021 645 851
Provisions For Liabilities Balance Sheet Subtotal64 00055 00089 000184 200174 200
Total Additions Including From Business Combinations Property Plant Equipment 24 129263 159456 017152 049
Total Assets Less Current Liabilities1 046 523991 7411 219 2531 769 9981 691 866
Trade Creditors Trade Payables216 75589 020434 781259 005455 576
Trade Debtors Trade Receivables551 636307 631536 5481 016 385717 877

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements