GBA BUILDING SERVICES LIMITED

GBA BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGBA BUILDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06938234
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GBA BUILDING SERVICES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is GBA BUILDING SERVICES LIMITED located?

    Registered Office Address
    8 Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GBA BUILDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2025
    Next Accounts Due OnMar 29, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for GBA BUILDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for GBA BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Louis Daniel Barnfather on Jul 18, 2025

    2 pagesCH01

    Secretary's details changed for Philip David Abbey on Jul 18, 2025

    1 pagesCH03

    Director's details changed for Mr Philip David Abbey on Jul 18, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 29, 2024

    9 pagesAA

    Previous accounting period shortened from Mar 30, 2024 to Mar 29, 2024

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 08, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 99
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: authorised share capital of the company be dispensed with and limits applied to the directors authority / allow for new share capital 15/11/2023
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: the sum of £96 be capitalised. 15/11/2023
    RES14
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Who are the officers of GBA BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBEY, Philip David
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United Kingdom
    Secretary
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United Kingdom
    British114770970001
    ABBEY, Philip David
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United Kingdom
    Director
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United Kingdom
    United KingdomBritish209149490001
    BARNFATHER, Louis Daniel
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United Kingdom
    Director
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United Kingdom
    United KingdomBritish139257370001
    GIDDINGS, Warren
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    Director
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Cleveland
    United KingdomBritish139257440001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    139046610001
    HURWORTH, Aderyn
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Director
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    United KingdomBritish89673040001

    Who are the persons with significant control of GBA BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Warren Giddings
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Apr 06, 2016
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Louis Daniel Barnfather
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Apr 06, 2016
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip David Abbey
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    Apr 06, 2016
    Coombe Way
    Hartburn
    TS18 5PX Stockton On Tees
    8
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0