GB TOTAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GB TOTAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04613671

Incorporation date

10/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Black Brook Way Stainland Road, Greetland, Halifax, West Yorkshire HX4 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon03/12/2025
Termination of appointment of Craig Michael Sutcliffe as a director on 2025-12-03
dot icon14/08/2025
Registration of charge 046136710003, created on 2025-07-29
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/11/2021
Director's details changed for Mrs Tina Jayne Jackson on 2021-11-23
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon05/12/2018
Secretary's details changed for Tina Jayne Jackson on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Andrew Marc Fraine on 2018-12-05
dot icon05/12/2018
Director's details changed for Mrs Tina Jayne Jackson on 2018-12-05
dot icon05/12/2018
Director's details changed for Craig Michael Sutcliffe on 2018-12-05
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/12/2017
Registration of charge 046136710002, created on 2017-12-14
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon04/03/2016
Change of share class name or designation
dot icon23/02/2016
Director's details changed for Craig Michael Sutcliffe on 2016-02-23
dot icon23/02/2016
Director's details changed for Andrew Marc Fraine on 2016-02-23
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/03/2015
Termination of appointment of Denise Rowan Fraine as a director on 2015-03-02
dot icon22/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon11/12/2012
Director's details changed for Denise Rowan Fraine on 2012-12-11
dot icon16/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/12/2011
Director's details changed for Andrew Marc Fraine on 2011-12-21
dot icon03/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/01/2011
Appointment of Mrs Tina Jayne Jackson as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/07/2010
Registered office address changed from Unit 3 Blocks B & C Black Brook Way Stainland Road Greetland Halifax West Yorkshire HX4 8ED on 2010-07-26
dot icon21/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon05/09/2008
Certificate of change of name
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/12/2007
Return made up to 10/12/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/01/2007
Return made up to 10/12/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/02/2006
Return made up to 10/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2005
Return made up to 10/12/04; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon11/01/2005
Director's particulars changed
dot icon21/12/2004
Ad 10/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: fountain hse brookwoods ind est, burrwood way, holywell green, halifax, west yorkshire HX4 9BH
dot icon21/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
New director appointed
dot icon17/12/2004
Accounts for a small company made up to 2004-04-30
dot icon13/03/2004
Particulars of mortgage/charge
dot icon31/01/2004
Return made up to 10/12/03; full list of members
dot icon02/10/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,133.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/11/2026
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)
2023
5
188.40K
-
0.00
1.13K
-
2023
5
188.40K
-
0.00
1.13K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

188.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/2002 - 10/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/12/2002 - 10/12/2002
43699
Crossley, Philip John
Secretary
10/12/2002 - 10/12/2004
-
Jackson, Tina Jayne
Secretary
10/12/2004 - Present
-
Fraine, Denise Rowan
Director
10/12/2002 - 02/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GB TOTAL SOLUTIONS LIMITED

GB TOTAL SOLUTIONS LIMITED is an(a) Active company incorporated on 10/12/2002 with the registered office located at Unit 1 Black Brook Way Stainland Road, Greetland, Halifax, West Yorkshire HX4 8ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of GB TOTAL SOLUTIONS LIMITED?

toggle

GB TOTAL SOLUTIONS LIMITED is currently Active. It was registered on 10/12/2002 .

Where is GB TOTAL SOLUTIONS LIMITED located?

toggle

GB TOTAL SOLUTIONS LIMITED is registered at Unit 1 Black Brook Way Stainland Road, Greetland, Halifax, West Yorkshire HX4 8ED.

What does GB TOTAL SOLUTIONS LIMITED do?

toggle

GB TOTAL SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GB TOTAL SOLUTIONS LIMITED have?

toggle

GB TOTAL SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for GB TOTAL SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.