Gb Total Solutions Limited HALIFAX


Founded in 2002, Gb Total Solutions, classified under reg no. 04613671 is an active company. Currently registered at Unit 1 Black Brook Way Stainland Road HX4 8ED, Halifax the company has been in the business for 22 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2008/09/08 Gb Total Solutions Limited is no longer carrying the name Gb Chemical Solutions.

Currently there are 3 directors in the the firm, namely Tina J., Craig S. and Andrew F.. In addition one secretary - Tina J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip C. who worked with the the firm until 10 December 2004.

Gb Total Solutions Limited Address / Contact

Office Address Unit 1 Black Brook Way Stainland Road
Office Address2 Greetland
Town Halifax
Post code HX4 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04613671
Date of Incorporation Tue, 10th Dec 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Tina J.

Position: Director

Appointed: 11 December 2009

Craig S.

Position: Director

Appointed: 10 December 2004

Tina J.

Position: Secretary

Appointed: 10 December 2004

Andrew F.

Position: Director

Appointed: 10 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2002

Resigned: 10 December 2002

Philip C.

Position: Secretary

Appointed: 10 December 2002

Resigned: 10 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 2002

Resigned: 10 December 2002

Denise F.

Position: Director

Appointed: 10 December 2002

Resigned: 02 March 2015

Philip C.

Position: Director

Appointed: 10 December 2002

Resigned: 10 December 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Andrew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew F.

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

Company previous names

Gb Chemical Solutions September 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 9111 133
Current Assets573 050727 585
Debtors169 123246 708
Net Assets Liabilities191 185188 398
Other Debtors10225 512
Property Plant Equipment18 25512 495
Total Inventories402 016479 744
Other
Accrued Liabilities Deferred Income3 6883 933
Accumulated Depreciation Impairment Property Plant Equipment38 70944 469
Amounts Owed By Directors300294
Amounts Owed To Directors4 90938 932
Average Number Employees During Period55
Bank Borrowings Overdrafts120 894136 682
Corporation Tax Payable12 1738 455
Creditors356 697478 194
Deferred Tax Liabilities3 4683 124
Depreciation Rate Used For Property Plant Equipment 25
Finance Lease Liabilities Present Value Total4 1674 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 48731 481
Increase Decrease In Existing Provisions -344
Increase From Depreciation Charge For Year Property Plant Equipment 5 760
Net Current Assets Liabilities216 353249 391
Net Deferred Tax Liability Asset3 4683 124
Number Shares Issued Fully Paid55
Other Creditors101103
Other Taxation Social Security Payable12 4423 241
Par Value Share 1
Prepayments Accrued Income10 2608 535
Property Plant Equipment Gross Cost 56 964
Provisions3 4683 124
Taxation Including Deferred Taxation Balance Sheet Subtotal3 4683 124
Total Assets Less Current Liabilities234 608261 886
Trade Creditors Trade Payables198 323282 516
Trade Debtors Trade Receivables158 461212 367

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: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements