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

Gbh (felixstowe) Limited FELIXSTOWE


Gbh (felixstowe) started in year 1999 as Private Limited Company with registration number 03751656. The Gbh (felixstowe) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Felixstowe at Ordnance House. Postal code: IP11 7SH.

The firm has 3 directors, namely Kenneth H., John G. and Christopher T.. Of them, Kenneth H., John G., Christopher T. have been with the company the longest, being appointed on 14 April 1999. Currenlty, the firm lists one former director, whose name is John M. and who left the the firm on 23 July 2011. In addition, there is one former secretary - John M. who worked with the the firm until 21 July 2011.

Gbh (felixstowe) Limited Address / Contact

Office Address Ordnance House
Office Address2 1 Garrison Lane
Town Felixstowe
Post code IP11 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751656
Date of Incorporation Wed, 14th Apr 1999
Industry Development of building projects
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Kenneth H.

Position: Director

Appointed: 14 April 1999

John G.

Position: Director

Appointed: 14 April 1999

Christopher T.

Position: Director

Appointed: 14 April 1999

John M.

Position: Director

Appointed: 14 April 1999

Resigned: 23 July 2011

John M.

Position: Secretary

Appointed: 14 April 1999

Resigned: 21 July 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 April 1999

Resigned: 14 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1999

Resigned: 14 April 1999

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Gm Holdings (Felixstowe) Limited from Felixstowe, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kenneth H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lyn H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gm Holdings (Felixstowe) Limited

Ordnance House 1 Garrison Lane, Felixstowe, IP11 7SH, England

Legal authority Companies Act 1985-1989
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Register Of Companies In The United Kingdom
Registration number 05732892
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lyn H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand59 35440 36024 90742 92361 44829 28142 889
Current Assets62 86643 03828 09845 83162 82432 50947 334
Debtors3 5122 6783 1912 9081 3763 2284 445
Net Assets Liabilities454 744783 705731 435729 822848 190850 7371 083 656
Other Debtors8121 2371 2639681 3161 1834 386
Property Plant Equipment41930719785726253
Other
Accumulated Depreciation Impairment Property Plant Equipment633745856967980990999
Corporation Tax Payable4381 0481 3411  1 083
Creditors1 584 5001 584 5001 584 5001 584 5001 584 5001 584 5001 584 500
Fixed Assets2 079 4192 455 3072 385 1972 385 0852 530 0722 530 0622 873 053
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -70 000 145 000 343 000
Increase From Depreciation Charge For Year Property Plant Equipment 11211111113109
Investment Property2 079 0002 455 0002 385 0002 385 0002 530 0002 530 0002 873 000
Investment Property Fair Value Model 2 455 0002 385 0002 385 0002 530 0002 530 0002 873 000
Net Current Assets Liabilities-12 723-8 324-2 611-4 112-5 304-2 7472 008
Number Shares Issued Fully Paid 1 000     
Other Creditors1 584 5001 584 5001 584 5001 584 5001 584 5001 584 5001 584 500
Other Taxation Social Security Payable1 9161 8311 2111 5061 5062 946 
Par Value Share 1     
Property Plant Equipment Gross Cost1 0521 0521 0521 0521 0521 052 
Provisions For Liabilities Balance Sheet Subtotal27 45278 77866 65166 65192 07892 078206 905
Total Assets Less Current Liabilities2 066 6962 446 9832 382 5862 380 9732 524 7682 527 3152 875 061
Trade Creditors Trade Payables26 49822 3661 5881 574 4 447430
Trade Debtors Trade Receivables2 7001 4411 9281 940602 04559

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements