GBR TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

GBR TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01921190

Incorporation date

11/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 42, Easter Park Benyon Road, Silchester, Reading RG7 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon19/08/2025
Termination of appointment of Gordon Alexander Kenneth as a director on 2025-05-16
dot icon19/08/2025
Appointment of Mr Murray Gordon Kenneth as a director on 2025-06-16
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon24/05/2021
Termination of appointment of Murray Kenneth as a director on 2021-05-11
dot icon19/03/2021
Appointment of Mr Gordon Alexander Kenneth as a director on 2021-03-17
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon24/04/2020
Termination of appointment of Barry Raymond Millard as a director on 2020-04-12
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Registered office address changed from Unit 6 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Unit 42, Easter Park Benyon Road Silchester Reading RG7 2PQ on 2018-11-20
dot icon13/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon13/04/2018
Notification of a person with significant control statement
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon10/04/2018
Withdrawal of a person with significant control statement on 2018-04-10
dot icon15/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon26/11/2015
Director's details changed for Mr Murray Gordon Kenneth on 2015-08-01
dot icon26/11/2015
Director's details changed for Barry Raymond Millard on 2011-10-31
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon14/11/2014
Director's details changed for Mr Paul Graham Morris on 2014-11-07
dot icon08/04/2014
Termination of appointment of Richard Carver as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Murray Gordon Kenneth as a director
dot icon17/01/2012
Appointment of Miss Nicola Anne Eaglestone as a secretary
dot icon17/01/2012
Termination of appointment of Brian Wright as a director
dot icon17/01/2012
Termination of appointment of Barry Millard as a secretary
dot icon25/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Appointment of Mr Paul Graham Morris as a director
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon20/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Brian Frank Wright on 2009-10-01
dot icon05/01/2010
Director's details changed for Barry Raymond Millard on 2009-10-01
dot icon13/11/2008
Accounts for a small company made up to 2008-06-30
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon16/11/2007
Return made up to 07/11/07; full list of members
dot icon30/09/2007
Accounts for a small company made up to 2007-06-30
dot icon10/01/2007
Director resigned
dot icon05/01/2007
Resolutions
dot icon05/01/2007
S-div 19/12/06
dot icon06/12/2006
Return made up to 07/11/06; no change of members
dot icon13/11/2006
Accounts for a small company made up to 2006-06-30
dot icon16/02/2006
Return made up to 07/11/05; change of members
dot icon09/09/2005
Accounts for a small company made up to 2005-06-30
dot icon18/11/2004
Return made up to 07/11/04; full list of members
dot icon18/11/2004
S-div 26/11/03
dot icon18/11/2004
Resolutions
dot icon31/08/2004
Accounts for a small company made up to 2004-06-30
dot icon20/11/2003
Return made up to 07/11/03; change of members
dot icon22/09/2003
Accounts for a small company made up to 2003-06-30
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
Secretary resigned
dot icon20/12/2002
Return made up to 07/11/02; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2002-06-30
dot icon30/11/2001
Return made up to 07/11/01; full list of members
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Accounts for a small company made up to 2001-06-30
dot icon15/02/2001
Accounts for a small company made up to 2000-06-30
dot icon08/11/2000
Return made up to 07/11/00; full list of members
dot icon09/12/1999
Return made up to 07/11/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-06-30
dot icon07/12/1998
Return made up to 07/11/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1998-06-30
dot icon16/04/1998
Registered office changed on 16/04/98 from: unit 6 jupiter house calleva industrial park aldermaston reading berkshire RG7 8NN
dot icon04/12/1997
Return made up to 07/11/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-06-30
dot icon04/03/1997
New director appointed
dot icon20/11/1996
Return made up to 07/11/96; full list of members
dot icon15/08/1996
Accounts for a small company made up to 1996-06-30
dot icon07/12/1995
Return made up to 07/11/95; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1995-06-30
dot icon10/04/1995
Accounts for a small company made up to 1994-07-01
dot icon07/11/1994
Return made up to 07/11/94; change of members
dot icon07/07/1994
Ad 27/05/94--------- £ si 75@1=75 £ ic 1000/1075
dot icon07/07/1994
£ nc 1000/1075 27/05/94
dot icon29/06/1994
Memorandum and Articles of Association
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon28/03/1994
Accounts for a dormant company made up to 1993-06-29
dot icon16/02/1994
Registered office changed on 16/02/94 from: weller drive hogwood industrial estate finchampstead wokingham,berkshire RG11 4QZ
dot icon16/02/1994
Accounting reference date shortened from 31/08 to 30/06
dot icon03/12/1993
Return made up to 07/11/93; full list of members
dot icon30/09/1993
Particulars of mortgage/charge
dot icon15/09/1993
Director resigned
dot icon27/08/1993
Certificate of change of name
dot icon15/07/1993
Accounting reference date extended from 30/06 to 31/08
dot icon15/07/1993
Registered office changed on 15/07/93 from: 39 newell road hemel hempstead herts HP3 9PB
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon29/06/1993
Certificate of change of name
dot icon22/04/1993
Accounts for a dormant company made up to 1992-06-28
dot icon08/01/1993
Return made up to 07/11/92; no change of members
dot icon23/06/1992
Accounts for a dormant company made up to 1991-06-28
dot icon20/05/1992
Resolutions
dot icon20/02/1992
Certificate of change of name
dot icon02/02/1992
Return made up to 07/11/91; full list of members
dot icon12/07/1991
Director resigned
dot icon12/07/1991
Director resigned;new director appointed
dot icon07/06/1991
Registered office changed on 07/06/91 from: ramsbury house high street hungerford berkshire RG17 0LY
dot icon15/05/1991
Director resigned
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon24/12/1990
Return made up to 14/11/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon12/12/1989
Return made up to 07/11/89; full list of members
dot icon12/12/1989
Full accounts made up to 1989-06-30
dot icon15/11/1989
New director appointed
dot icon03/07/1989
Full accounts made up to 1988-06-30
dot icon28/06/1988
Return made up to 31/05/88; full list of members
dot icon17/06/1988
Director resigned
dot icon14/04/1988
Full accounts made up to 1987-06-30
dot icon13/07/1987
Return made up to 16/12/86; full list of members
dot icon03/06/1987
Full accounts made up to 1986-06-30
dot icon29/11/1986
Secretary resigned;new secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon+22.89 % *

* during past year

Cash in Bank

£442,776.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.01M
-
0.00
360.31K
-
2022
18
1.30M
-
4.91M
442.78K
-
2022
18
1.30M
-
4.91M
442.78K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

1.30M £Ascended28.81 % *

Total Assets(GBP)

-

Turnover(GBP)

4.91M £Ascended- *

Cash in Bank(GBP)

442.78K £Ascended22.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

28
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GBR TECHNOLOGY LIMITED

GBR TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/06/1985 with the registered office located at Unit 42, Easter Park Benyon Road, Silchester, Reading RG7 2PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of GBR TECHNOLOGY LIMITED?

toggle

GBR TECHNOLOGY LIMITED is currently Active. It was registered on 11/06/1985 .

Where is GBR TECHNOLOGY LIMITED located?

toggle

GBR TECHNOLOGY LIMITED is registered at Unit 42, Easter Park Benyon Road, Silchester, Reading RG7 2PQ.

What does GBR TECHNOLOGY LIMITED do?

toggle

GBR TECHNOLOGY LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does GBR TECHNOLOGY LIMITED have?

toggle

GBR TECHNOLOGY LIMITED had 18 employees in 2022.

What is the latest filing for GBR TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.