Gb Services (UK) Limited EAST GRINSTEAD


Gb Services (UK) started in year 1998 as Private Limited Company with registration number 03524743. The Gb Services (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in East Grinstead at Woodside Furzefield Chase. Postal code: RH19 2LU.

There is a single director in the company at the moment - Geoffrey B., appointed on 10 March 1998. In addition, a secretary was appointed - Linda B., appointed on 10 March 1998. As of 13 May 2024, there were 2 ex directors - Andrea B., Samantha S. and others listed below. There were no ex secretaries.

Gb Services (UK) Limited Address / Contact

Office Address Woodside Furzefield Chase
Office Address2 Dormans Park
Town East Grinstead
Post code RH19 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524743
Date of Incorporation Tue, 10th Mar 1998
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Linda B.

Position: Secretary

Appointed: 10 March 1998

Geoffrey B.

Position: Director

Appointed: 10 March 1998

Andrea B.

Position: Director

Appointed: 01 October 2019

Resigned: 09 May 2022

Samantha S.

Position: Director

Appointed: 01 October 2019

Resigned: 09 May 2022

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 10 March 1998

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 10 March 1998

Resigned: 10 March 1998

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Samantha S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrea B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Samantha S.

Notified on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrea B.

Notified on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey B.

Notified on 10 March 2017
Ceased on 1 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth143 03376 179       
Balance Sheet
Cash Bank On Hand 54 10279 14679 665104 197    
Current Assets242 361104 384196 485171 225198 714176 204209 695176 845141 556
Debtors135 15648 282115 33989 56092 517    
Net Assets Liabilities 76 17971 29575 39594 04398 793101 903103 45492 746
Other Debtors  25 36421 83036 596    
Property Plant Equipment 38 46033 53324 92528 556    
Total Inventories 2 0002 0002 0002 000    
Cash Bank In Hand105 20554 102       
Net Assets Liabilities Including Pension Asset Liability143 03376 179       
Stocks Inventory2 0002 000       
Tangible Fixed Assets32 56538 460       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve142 03375 179       
Shareholder Funds143 03376 179       
Other
Total Fixed Assets Additions 18 812       
Total Fixed Assets Cost Or Valuation134 669143 026       
Total Fixed Assets Depreciation102 104104 566       
Total Fixed Assets Depreciation Charge In Period 12 586       
Total Fixed Assets Depreciation Disposals -10 124       
Total Fixed Assets Disposals -10 455       
Accrued Liabilities Deferred Income   2 8502 8501 5001 5001 5001 800
Accumulated Depreciation Impairment Property Plant Equipment 104 566115 743124 351134 469    
Additions Other Than Through Business Combinations Property Plant Equipment  6 250 13 749    
Amounts Owed To Directors   55 35051 577    
Average Number Employees During Period 7786-6-4-4-3
Corporation Tax Payable  2 4675 3018 934    
Creditors 59 643152 610116 482124 00996 39080 89441 02720 212
Current Tax For Period -7 1272 4675 3018 934    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 1 393-909-1 8401 152    
Deferred Tax Liabilities 7 0226 1134 2735 426    
Depreciation Rate Used For Property Plant Equipment  252525    
Finance Lease Liabilities Present Value Total    2 167    
Finance Lease Payments Owing Minimum Gross    5 959    
Fixed Assets32 56538 460  28 55518 88614 1658 1514 695
Increase From Depreciation Charge For Year Property Plant Equipment  11 1778 60810 118    
Net Current Assets Liabilities116 09744 74143 87554 74374 70586 407134 174139 655125 000
Other Creditors  103 26559 9169 241    
Other Taxation Social Security Payable  13 40121 4356 102    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7236 5935 3733 8373 656
Property Plant Equipment Gross Cost 143 026149 276149 276163 025    
Provisions For Liabilities Balance Sheet Subtotal    5 4263 6302 4361 548975
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 0226 1134 2735 426    
Tax Tax Credit On Profit Or Loss On Ordinary Activities -5 7341 5583 46110 086    
Total Assets Less Current Liabilities148 66283 20177 40879 668106 111105 293148 339147 806129 695
Trade Creditors Trade Payables  33 47729 83043 138    
Trade Debtors Trade Receivables  89 97567 73055 921    
Creditors Due Within One Year Total Current Liabilities126 26459 643       
Provisions For Liabilities Charges5 6297 022       
Tangible Fixed Assets Additions 18 812       
Tangible Fixed Assets Cost Or Valuation134 669143 026       
Tangible Fixed Assets Depreciation102 104104 566       
Tangible Fixed Assets Depreciation Charge For Period 12 586       
Tangible Fixed Assets Depreciation Disposals -10 124       
Tangible Fixed Assets Disposals -10 455       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 12th, November 2023
Free Download (4 pages)

Company search