GB PROJECTS LTD

Register to unlock more data on OkredoRegister

GB PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916993

Incorporation date

31/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stross House Scout Hill Mills, Broad Street, Dewsbury, West Yorkshire WF13 3SACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon03/02/2026
Director's details changed for Mr Geoffrey Burrows on 2026-01-31
dot icon03/02/2026
Director's details changed for Mr Edward Geoffrey Burrows on 2026-01-31
dot icon03/02/2026
Director's details changed for Mr Geoffrey Burrows on 2026-01-31
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/02/2017
Registered office address changed from , Stross House Broad Street, Dewsbury, West Yorkshire, WF13 3SA, England to Stross House Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA on 2017-02-17
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/02/2017
Registered office address changed from , the Mill, Pepper Royd Street, Dewsbury, West Yorkshire, WF13 1PA to Stross House Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA on 2017-02-09
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/10/2015
Appointment of Mr Edward Geoffrey Burrows as a director on 2015-10-02
dot icon06/10/2015
Termination of appointment of Jessica Elizabeth Burrows as a secretary on 2015-10-02
dot icon01/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Certificate of change of name
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Geoffrey Burrows on 2010-03-15
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon26/02/2007
Secretary's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 31/01/05; full list of members
dot icon29/04/2005
Secretary resigned
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/05/2004
Registered office changed on 28/05/04 from: manor house, manor street, dewsbury, west yorkshire WF12 8ED
dot icon14/05/2004
Return made up to 31/01/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/04/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/02/2002
Return made up to 31/01/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon29/09/2000
Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/2000
Accounting reference date extended from 31/01/01 to 30/04/01
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New secretary appointed
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
Director resigned
dot icon06/02/2000
Registered office changed on 06/02/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire, M1 6FR
dot icon31/01/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.07M
-
0.00
667.36K
-
2022
32
1.32M
-
0.00
916.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Geoffrey
Director
31/01/2000 - Present
2
Mr Edward Geoffrey Burrows
Director
02/10/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GB PROJECTS LTD

GB PROJECTS LTD is an(a) Active company incorporated on 31/01/2000 with the registered office located at Stross House Scout Hill Mills, Broad Street, Dewsbury, West Yorkshire WF13 3SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GB PROJECTS LTD?

toggle

GB PROJECTS LTD is currently Active. It was registered on 31/01/2000 .

Where is GB PROJECTS LTD located?

toggle

GB PROJECTS LTD is registered at Stross House Scout Hill Mills, Broad Street, Dewsbury, West Yorkshire WF13 3SA.

What does GB PROJECTS LTD do?

toggle

GB PROJECTS LTD operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for GB PROJECTS LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with no updates.