Gb Taxfree Limited REDHILL


Gb Taxfree Limited was officially closed on 2022-08-30. Gb Taxfree was a private limited company that was located at 47-49 London Road, Redhill, RH1 1LU, Surrey, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2007-03-12) was run by 3 directors.
Director Christopher P. who was appointed on 13 February 2018.
Director Jamie K. who was appointed on 13 February 2018.
Director Ian G. who was appointed on 13 February 2018.

The company was categorised as "other service activities not elsewhere classified" (96090). The last confirmation statement was filed on 2021-03-12 and last time the accounts were filed was on 31 December 2019. 2016-03-12 is the date of the latest annual return.

Gb Taxfree Limited Address / Contact

Office Address 47-49 London Road
Town Redhill
Post code RH1 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06151965
Date of Incorporation Mon, 12th Mar 2007
Date of Dissolution Tue, 30th Aug 2022
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 15 years old
Account next due date Thu, 30th Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 26th Mar 2022
Last confirmation statement dated Fri, 12th Mar 2021

Company staff

Christopher P.

Position: Director

Appointed: 13 February 2018

Jamie K.

Position: Director

Appointed: 13 February 2018

Ian G.

Position: Director

Appointed: 13 February 2018

Robert E.

Position: Director

Appointed: 13 December 2017

Resigned: 21 December 2017

Francis R.

Position: Director

Appointed: 13 December 2017

Resigned: 21 December 2017

Robert G.

Position: Director

Appointed: 01 June 2009

Resigned: 25 July 2018

Mostafa B.

Position: Director

Appointed: 14 May 2009

Resigned: 25 July 2018

Robert G.

Position: Secretary

Appointed: 08 March 2008

Resigned: 25 July 2018

Robert E.

Position: Director

Appointed: 16 November 2007

Resigned: 03 June 2009

Francis R.

Position: Director

Appointed: 16 November 2007

Resigned: 03 June 2009

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 March 2007

Resigned: 12 March 2007

Katherine G.

Position: Director

Appointed: 12 March 2007

Resigned: 08 March 2008

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2007

Resigned: 06 March 2008

People with significant control

Franklin Uk Bidco Limited

47-49 London Road, Redhill, Surrey, RH1 1LU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 09866132
Notified on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eurazeo S.E.

1 Rue Georges Berger, 75017 Paris, France

Legal authority France
Legal form Societe Europeenne
Country registered France
Place registered Commercial Court Of Paris
Registration number 69203099200071
Notified on 21 December 2017
Nature of control: right to appoint and remove directors

Connacht Spv 3 Limited

47-49 London Road London Road, Redhill, RH1 1LU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 08170110
Notified on 21 December 2017
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mostafa B.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Cash Bank On Hand241 282374 879
Current Assets1 659 0422 561 265
Debtors1 417 7602 186 386
Net Assets Liabilities413 187604 551
Other Debtors153 188210 412
Property Plant Equipment174 380201 435
Other
Accumulated Depreciation Impairment Property Plant Equipment181 743246 249
Amounts Owed By Group Undertakings54 45628 428
Average Number Employees During Period1721
Bank Borrowings Overdrafts28 07620 996
Creditors1 389 5852 123 376
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 355
Disposals Property Plant Equipment 19 416
Fixed Assets174 480201 621
Increase From Depreciation Charge For Year Property Plant Equipment 83 861
Investments Fixed Assets100186
Investments In Group Undertakings100186
Net Current Assets Liabilities269 457437 889
Other Creditors123 85493 896
Other Taxation Social Security Payable78 03286 295
Property Plant Equipment Gross Cost356 123447 684
Provisions For Liabilities Balance Sheet Subtotal30 75034 959
Total Additions Including From Business Combinations Property Plant Equipment 110 977
Total Assets Less Current Liabilities443 937639 510
Trade Creditors Trade Payables1 159 6231 922 189
Trade Debtors Trade Receivables1 210 1161 886 077

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
Free Download (17 pages)

Company search

Advertisements