GBA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GBA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02473770

Incorporation date

23/02/1990

Size

Full

Contacts

Registered address

Registered address

Meridian House, Alexandra Dock North, Grimsby, Lincolnshire DN31 3UACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1990)
dot icon05/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/01/2026
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon20/06/2025
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon19/06/2025
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/01/2025
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
dot icon30/01/2025
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon30/01/2025
Director's details changed for Mr Cale Judah on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Yaniv Judah on 2025-01-30
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon06/06/2023
Registration of charge 024737700002, created on 2023-06-02
dot icon06/06/2023
Registration of charge 024737700003, created on 2023-06-02
dot icon05/06/2023
Registration of charge 024737700001, created on 2023-06-02
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon10/02/2022
Termination of appointment of Michael Guy Longman as a director on 2022-01-18
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/07/2020
Termination of appointment of Samson Sassoon Samuel Judah as a director on 2019-10-24
dot icon17/07/2020
Appointment of Michele Simpson as a director on 2020-07-14
dot icon17/07/2020
Appointment of Mr Michael Guy Longman as a director on 2020-07-14
dot icon17/07/2020
Appointment of Mr Yaniv Judah as a director on 2020-07-14
dot icon17/07/2020
Termination of appointment of Maureen Judah as a director on 2020-07-14
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon10/04/2019
Appointment of Mr Cale Judah as a director on 2019-03-22
dot icon08/04/2019
Resolutions
dot icon01/03/2019
Termination of appointment of John Charles Gunn as a secretary on 2019-03-01
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Change of details for Gba Group Limited as a person with significant control on 2017-09-20
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon01/08/2012
Termination of appointment of Allan Dalton as a director
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon02/11/2009
Director's details changed for Mr Allan Dalton on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Mr. John Charles Gunn on 2009-11-02
dot icon02/11/2009
Director's details changed for Captain Samson Sassoon Samuel Judah on 2009-11-02
dot icon02/11/2009
Director's details changed for Maureen Judah on 2009-11-02
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon12/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon01/04/2008
Return made up to 31/01/08; full list of members
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon19/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon28/12/2006
Secretary's particulars changed
dot icon20/03/2006
Return made up to 31/01/06; full list of members
dot icon25/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon26/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon06/03/2004
Return made up to 31/01/04; full list of members
dot icon14/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon16/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon17/12/2001
Accounts for a medium company made up to 2001-03-31
dot icon13/08/2001
New director appointed
dot icon09/03/2001
Return made up to 31/01/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Return made up to 31/01/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Return made up to 31/01/99; no change of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Return made up to 31/01/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/11/1997
Registered office changed on 11/11/97 from:\united house, king george dock, hedon road, hull HU9 5PR
dot icon20/02/1997
Resolutions
dot icon24/01/1997
Return made up to 31/01/97; full list of members
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
New secretary appointed
dot icon13/01/1997
Certificate of change of name
dot icon24/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/12/1996
Resolutions
dot icon23/12/1996
Ad 09/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/1996
New director appointed
dot icon24/01/1996
Return made up to 31/01/96; no change of members
dot icon12/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon12/12/1995
Resolutions
dot icon20/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/12/1994
Resolutions
dot icon22/02/1994
Return made up to 31/01/94; full list of members
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon05/04/1993
Registered office changed on 05/04/93 from:\the pilot house, bond island, aire street, goole DN14 5QN
dot icon28/01/1993
Return made up to 31/01/93; no change of members
dot icon06/11/1992
Accounts for a small company made up to 1992-03-31
dot icon21/02/1992
Return made up to 31/01/92; no change of members
dot icon21/08/1991
Accounts for a small company made up to 1991-03-31
dot icon15/02/1991
Director resigned;new director appointed
dot icon15/02/1991
Return made up to 31/01/91; full list of members
dot icon01/03/1990
Registered office changed on 01/03/90 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon01/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judah, Cale
Director
22/03/2019 - Present
20
Judah, Yaniv
Director
14/07/2020 - Present
19
Simpson, Michele
Director
14/07/2020 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GBA (HOLDINGS) LIMITED

GBA (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/02/1990 with the registered office located at Meridian House, Alexandra Dock North, Grimsby, Lincolnshire DN31 3UA. There are currently 3 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 GBA (HOLDINGS) LIMITED?

toggle

GBA (HOLDINGS) LIMITED is currently Active. It was registered on 23/02/1990 .

Where is GBA (HOLDINGS) LIMITED located?

toggle

GBA (HOLDINGS) LIMITED is registered at Meridian House, Alexandra Dock North, Grimsby, Lincolnshire DN31 3UA.

What does GBA (HOLDINGS) LIMITED do?

toggle

GBA (HOLDINGS) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for GBA (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-31 with no updates.