Company Information for G.B.M. PRODUCTS LIMITED
18 E ELEVENTH AVENUE NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0NJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
G.B.M. PRODUCTS LIMITED | |
Legal Registered Office | |
18 E ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NJ Other companies in NE11 | |
Company Number | 04790843 | |
---|---|---|
Company ID Number | 04790843 | |
Date formed | 2003-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB495930110 |
Last Datalog update: | 2024-07-05 09:14:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILLIAN MARGARET MORGAN |
||
GARY FRANCIS MCILWRAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM STUART BELL |
Company Secretary | ||
MALCOLM STUART BELL |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 2022-05-01 | ||
CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN MARGARET MCILWRAITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | |
SH01 | 01/05/22 STATEMENT OF CAPITAL GBP 100 | |
TM02 | Termination of appointment of Jillian Margaret Mcilwraith on 2022-05-01 | |
AP01 | DIRECTOR APPOINTED MRS JILLIAN MARGARET MCILWRAITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JILLIAN MARGARET MORGAN on 2021-09-17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Francis Mcilwraith on 2020-02-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JILLIAN MARGARET MORGAN on 2020-06-05 | |
PSC04 | Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 2020-02-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Mr Gary Francis Mcilwraith on 2020-01-30 | |
PSC04 | Change of details for Mr Gary Francis Mcilwraith as a person with significant control on 2020-01-30 | |
CH01 | Director's details changed for Mr Gary Francis Mcilwraith on 2020-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JILLIAN MARGARET MORGAN on 2020-01-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FRANCIS MCILWRAITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Francis Mcilwraith on 2010-06-06 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/09 ANNUAL RETURN FULL LIST | |
AR01 | 06/06/08 ANNUAL RETURN FULL LIST | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 4 OCTAVIAN WAY TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-07-01 | £ 68,334 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 97,728 |
Provisions For Liabilities Charges | 2012-07-01 | £ 2,245 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.B.M. PRODUCTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 3,634 |
Current Assets | 2012-07-01 | £ 93,045 |
Debtors | 2012-07-01 | £ 80,252 |
Fixed Assets | 2012-07-01 | £ 160,143 |
Shareholder Funds | 2012-07-01 | £ 84,881 |
Stocks Inventory | 2012-07-01 | £ 9,159 |
Tangible Fixed Assets | 2012-07-01 | £ 113,176 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Capital Equipment Purchases |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Capital Equipment Purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |