GBA TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

GBA TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109544

Incorporation date

17/11/2000

Size

Medium

Contacts

Registered address

Registered address

Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
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
Accounts for a medium company made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon11/06/2025
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to The Anchorage 34 Bridge Street Reading RG1 2LU
dot icon10/06/2025
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon01/11/2024
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon30/10/2024
Director's details changed for Mr Cale Judah on 2024-10-30
dot icon30/10/2024
Director's details changed for Mr Yaniv Judah on 2024-10-30
dot icon30/10/2024
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon15/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Resolutions
dot icon05/06/2023
Registration of charge 041095440006, created on 2023-06-02
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon10/02/2022
Termination of appointment of Michael Guy Longman as a director on 2022-01-18
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon16/06/2021
Annual return made up to 2015-10-30 with full list of shareholders
dot icon16/06/2021
Annual return made up to 2014-10-30 with full list of shareholders
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon10/03/2021
Second filing of Confirmation Statement dated 2016-10-30
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon02/04/2019
Appointment of Mr Michael Guy Longman as a director on 2019-03-22
dot icon02/04/2019
Appointment of Michele Simpson as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Samson Sassoon Samuel Judah as a director on 2019-03-22
dot icon11/03/2019
Appointment of Mr. Cale Judah as a director on 2019-03-09
dot icon01/03/2019
Termination of appointment of John Charles Gunn as a secretary on 2019-03-01
dot icon01/03/2019
Termination of appointment of John Charles Gunn as a director on 2019-03-01
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon05/10/2017
Satisfaction of charge 4 in full
dot icon20/09/2017
Change of details for Gba (Holdings) Limited as a person with significant control on 2017-09-20
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon14/11/2016
30/10/16 Statement of Capital gbp 4
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon22/12/2015
Appointment of Mr Yaniv Judah as a director on 2015-12-21
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Samson Sassoon Samuel Judah on 2015-11-02
dot icon02/11/2015
Director's details changed for Mr. John Charles Gunn on 2015-11-02
dot icon12/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/04/2010
Termination of appointment of David Campling as a director
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
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 Mr. John Charles Gunn on 2009-11-02
dot icon02/11/2009
Director's details changed for David Clive Campling on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Mr. John Charles Gunn on 2009-11-02
dot icon15/05/2009
Certificate of change of name
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from meridian house alexandra dock north grimsby lincolnshire DN31 3UA
dot icon31/10/2008
Location of debenture register
dot icon08/07/2008
S-div
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon08/07/2008
Registered office changed on 08/07/2008 from unit 11 sandtoft industrial estate belton doncaster south yorkshire DN9 1PN
dot icon08/07/2008
Appointment terminated secretary kay campling
dot icon08/07/2008
Director and secretary appointed john gunn
dot icon08/07/2008
Director appointed captain samson sassoon samuel judah
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 30/10/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon12/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 30/10/05; full list of members
dot icon29/07/2005
Secretary's particulars changed
dot icon29/07/2005
Director's particulars changed
dot icon19/04/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 30/10/04; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon04/11/2003
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon09/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon09/08/2003
Secretary resigned
dot icon09/08/2003
New secretary appointed
dot icon09/07/2003
Registered office changed on 09/07/03 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
dot icon13/03/2003
Return made up to 17/11/02; full list of members
dot icon06/11/2002
Director resigned
dot icon02/11/2002
Amended accounts made up to 2002-04-30
dot icon25/10/2002
Ad 11/01/02--------- £ si 2@1=2 £ ic 2/4
dot icon20/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/09/2002
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon02/06/2002
Director resigned
dot icon15/03/2002
Particulars of mortgage/charge
dot icon02/02/2002
New director appointed
dot icon13/12/2001
Return made up to 17/11/01; full list of members
dot icon04/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
New secretary appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon17/11/2000
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
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
09/03/2019 - Present
20
Judah, Yaniv
Director
21/12/2015 - Present
19
Simpson, Michele
Director
22/03/2019 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About GBA TRANSPORT LIMITED

GBA TRANSPORT LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at Meridian House, Alexandra Dock North, Grimsby, North East 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 TRANSPORT LIMITED?

toggle

GBA TRANSPORT LIMITED is currently Active. It was registered on 17/11/2000 .

Where is GBA TRANSPORT LIMITED located?

toggle

GBA TRANSPORT LIMITED is registered at Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire DN31 3UA.

What does GBA TRANSPORT LIMITED do?

toggle

GBA TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for GBA TRANSPORT LIMITED?

toggle

The latest filing was on 19/01/2026: 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.