Subcontractors 4 Gbs Ltd PRESTON


Subcontractors 4 Gbs started in year 2015 as Private Limited Company with registration number 09390090. The Subcontractors 4 Gbs company has been functioning successfully for nine years now and its status is active. The firm's office is based in Preston at 3 Hesketh Road. Postal code: PR2 6NS.

The company has one director. Leszek K., appointed on 1 April 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - Krzysztof J., Marcin K. and others listed below. There were no ex secretaries.

Subcontractors 4 Gbs Ltd Address / Contact

Office Address 3 Hesketh Road
Office Address2 Ribbleton
Town Preston
Post code PR2 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09390090
Date of Incorporation Thu, 15th Jan 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Leszek K.

Position: Director

Appointed: 01 April 2022

Krzysztof J.

Position: Director

Appointed: 01 April 2022

Resigned: 01 April 2022

Marcin K.

Position: Director

Appointed: 07 February 2022

Resigned: 01 April 2022

Andrzej N.

Position: Director

Appointed: 17 May 2021

Resigned: 01 April 2022

Marcin K.

Position: Director

Appointed: 17 May 2021

Resigned: 07 February 2022

Marek K.

Position: Director

Appointed: 18 April 2015

Resigned: 17 May 2021

Andrzej N.

Position: Director

Appointed: 15 January 2015

Resigned: 18 April 2015

Dolphin Accounting Ltd

Position: Corporate Secretary

Appointed: 15 January 2015

Resigned: 17 May 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As we discovered, there is Leszek K. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marcin K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Krzysztof J., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Leszek K.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Marcin K.

Notified on 19 April 2023
Ceased on 19 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Krzysztof J.

Notified on 1 April 2022
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Andrzej N.

Notified on 17 May 2021
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Marcin K.

Notified on 17 May 2021
Ceased on 7 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Marek K.

Notified on 30 April 2017
Ceased on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 0993 6292 1923 6421 61419 425  
Current Assets8 97934 23730 958-68 07223 16933 8766 223 
Debtors5 88030 60828 766-71 71421 55514 4516 2236 223
Net Assets Liabilities-5 64010 012-93 838-55 282-45 15712 676-3 888-13 138
Cash Bank In Hand3 099       
Net Assets Liabilities Including Pension Asset Liability-5 640       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-5 641       
Other
Average Number Employees During Period    2222
Bank Overdrafts      11
Corporation Tax Payable 2 5031  623  
Creditors14 61924 225124 796-12 79068 32621 20010 11119 361
Net Current Assets Liabilities-5 64010 012-93 838-55 282-45 15712 676-3 888-13 138
Trade Creditors Trade Payables24109  35353535
Capital Employed-5 640       
Creditors Due Within One Year14 619       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 6th, October 2023
Free Download (5 pages)

Company search