You are here: bizstats.co.uk > a-z index > G list > GB list

Gbelux Limited BROUGH


Gbelux started in year 2003 as Private Limited Company with registration number 04634402. The Gbelux company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Brough at Westwood House Annie Med Lane. Postal code: HU15 2HG. Since August 23, 2006 Gbelux Limited is no longer carrying the name Baby Flair.

There is a single director in the company at the moment - Michel V., appointed on 1 April 2016. In addition, a secretary was appointed - Annalie V., appointed on 14 January 2017. Currenlty, the company lists one former director, whose name is Annalie V. and who left the the company on 1 April 2016. In addition, there is one former secretary - Michel V. who worked with the the company until 14 January 2017.

Gbelux Limited Address / Contact

Office Address Westwood House Annie Med Lane
Office Address2 South Cave
Town Brough
Post code HU15 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634402
Date of Incorporation Mon, 13th Jan 2003
Industry Other letting and operating of own or leased real estate
Industry Activities of call centres
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Annalie V.

Position: Secretary

Appointed: 14 January 2017

Michel V.

Position: Director

Appointed: 01 April 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 13 January 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 13 January 2003

Michel V.

Position: Secretary

Appointed: 13 January 2003

Resigned: 14 January 2017

Annalie V.

Position: Director

Appointed: 13 January 2003

Resigned: 01 April 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Michel V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Annalie V. This PSC owns 25-50% shares and has 25-50% voting rights.

Michel V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annalie V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Baby Flair August 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-302014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand     6 9751 2487382 16787660 07717 00979 659
Current Assets17 76429 76235 90035 90028 99257 20466 04843 90745 30320 81885 99144 617135 159
Debtors14 95022 45222 76322 76319 72850 22964 80043 16943 13619 94225 91427 60855 500
Net Assets Liabilities     148 346210 496214 909261 720287 403381 500385 845511 505
Other Debtors     19 27248 59332 50318 7358 9407 36610 71020 046
Property Plant Equipment     443 702442 790443 281696 020695 684772 410751 580740 499
Cash Bank In Hand2 8147 31013 13713 1379 2646 975       
Intangible Fixed Assets222222       
Net Assets Liabilities Including Pension Asset Liability70 91294 144118 169118 169122 808148 346       
Tangible Fixed Assets314 242315 335445 530445 530444 405443 702       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve69 91293 144117 169117 169121 808147 346       
Other
Accumulated Amortisation Impairment Intangible Assets     9 2439 2439 2439 2439 2439 2439 2439 243
Accumulated Depreciation Impairment Property Plant Equipment     20 35321 26521 50622 18122 51724 09138 40149 940
Additions Other Than Through Business Combinations Property Plant Equipment       732253 414 78 300-6 520458
Average Number Employees During Period        22222
Bank Borrowings     159 938143 544126 356292 701263 704232 923200 775169 356
Bank Overdrafts     16 67316 83617 07828 68329 22329 63830 59831 535
Corporation Tax Payable     21 51125 76128 87723 90116 86218 08912 38029 989
Creditors     179 754141 932105 451170 995152 330161 141138 517133 673
Finance Lease Liabilities Present Value Total          7 8837 8837 883
Fixed Assets314 244315 337445 532445 532444 407443 704442 792443 283696 022695 686772 412751 582740 501
Increase From Depreciation Charge For Year Property Plant Equipment      9122416753361 57414 31011 539
Intangible Assets     22222222
Intangible Assets Gross Cost     9 2459 2459 2459 2459 2459 2459 2459 245
Net Current Assets Liabilities-66 029-55 780-128 006-128 006-145 239-122 550-75 884-89 544-125 692-131 509-75 150-93 9001 486
Other Creditors     123 17485 08646 032101 30892 91571 55578 51057 975
Other Taxation Social Security Payable     14 83010 6839 89813 5379 76430 4105 5806 291
Property Plant Equipment Gross Cost     464 055464 055464 787718 201718 201796 501789 981790 439
Provisions For Liabilities Balance Sheet Subtotal     12 87012 86812 47415 90913 06727 72223 82821 774
Total Assets Less Current Liabilities248 215259 557317 526317 526299 168321 154366 908381 739570 330564 174697 262657 682741 987
Trade Creditors Trade Payables     3 5663 5663 5663 5663 5663 5663 566 
Trade Debtors Trade Receivables     30 95716 20710 66624 40111 00218 54816 89835 454
Capital Employed70 91294 144118 169118 169122 808148 346       
Creditors Due After One Year167 088155 256186 273186 273163 568159 938       
Creditors Due Within One Year83 79385 542163 906163 906174 231179 754       
Intangible Fixed Assets Aggregate Amortisation Impairment9 2439 243 9 2439 2439 243       
Intangible Fixed Assets Cost Or Valuation9 2459 245 9 2459 2459 245       
Number Shares Allotted 1 000 1 0001 0001 000       
Par Value Share 1 111       
Provisions For Liabilities Charges10 21510 15713 08413 08412 79212 870       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 3 500 132 533 230       
Tangible Fixed Assets Cost Or Valuation327 792331 292 463 825463 825464 055       
Tangible Fixed Assets Depreciation13 55015 957 18 29519 42020 353       
Tangible Fixed Assets Depreciation Charged In Period 2 407 2 3381 125933       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements