GBR TEXTILES LTD

Register to unlock more data on OkredoRegister

GBR TEXTILES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06612535

Incorporation date

05/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gbr Textiles Ltd Kays & Kears Industrial Estate, Blaenavon, Pontypool NP4 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon01/03/2024
Application to strike the company off the register
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon13/12/2019
Director's details changed for Mr Wenquan Zhang on 2019-12-12
dot icon13/12/2019
Change of details for Mr Wenquan Zhang as a person with significant control on 2019-12-12
dot icon12/12/2019
Appointment of Mr Wenquan Zhang as a director on 2019-12-12
dot icon12/12/2019
Cessation of Huizhen Chu as a person with significant control on 2019-12-12
dot icon12/12/2019
Notification of Wenquan Zhang as a person with significant control on 2019-12-12
dot icon15/10/2019
Satisfaction of charge 2 in full
dot icon15/10/2019
Satisfaction of charge 5 in full
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/01/2018
Change of details for Mr Weizhong Zhang as a person with significant control on 2017-04-10
dot icon04/10/2017
Registered office address changed from Unit 24 Capital Valley Eco Park Rhymney Gwent NP22 5PT to Gbr Textiles Ltd Kays & Kears Industrial Estate Blaenavon Pontypool NP4 9AZ on 2017-10-04
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/02/2017
Second filing of Confirmation Statement dated 24/01/2017
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon11/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Wenquan Zhang as a director on 2015-09-03
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-05
dot icon03/05/2012
Statement of capital following an allotment of shares on 2010-10-31
dot icon11/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2010
Appointment of Mr Weizhong Zhang as a director
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2010
Termination of appointment of David Rees as a director
dot icon26/11/2010
Termination of appointment of Rodney Parker as a director
dot icon26/11/2010
Termination of appointment of Paul Norton as a director
dot icon26/11/2010
Termination of appointment of Ian Parker as a director
dot icon26/11/2010
Appointment of Mr Wenquan Zhang as a director
dot icon08/11/2010
Previous accounting period extended from 2010-06-30 to 2010-10-31
dot icon30/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr David Rees on 2010-06-01
dot icon30/07/2010
Director's details changed for Mr Rodney Julian Parker on 2009-10-04
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2009
Ad 26/08/09\gbp si 17@1=17\gbp ic 1/18\
dot icon09/09/2009
Registered office changed on 09/09/2009 from, c/o eds (wales) LTD qed centre, treforest industrial estate, pontypridd, CF37 5YR
dot icon26/08/2009
Return made up to 05/06/09; full list of members
dot icon26/08/2009
Director's change of particulars / david rees / 31/05/2009
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2008
Director appointed ian malcolm parker
dot icon01/07/2008
Director appointed rodney julian parker
dot icon25/06/2008
Director and secretary appointed david rees logged form
dot icon20/06/2008
Director appointed paul david norton
dot icon05/06/2008
Appointment terminated secretary david rees
dot icon05/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+19.91 % *

* during past year

Cash in Bank

£223,276.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.66M
-
0.00
186.20K
-
2022
1
2.67M
-
0.00
223.28K
-
2022
1
2.67M
-
0.00
223.28K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.67M £Ascended0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.28K £Ascended19.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GBR TEXTILES LTD

GBR TEXTILES LTD is an(a) Dissolved company incorporated on 05/06/2008 with the registered office located at Gbr Textiles Ltd Kays & Kears Industrial Estate, Blaenavon, Pontypool NP4 9AZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GBR TEXTILES LTD?

toggle

GBR TEXTILES LTD is currently Dissolved. It was registered on 05/06/2008 and dissolved on 28/05/2024.

Where is GBR TEXTILES LTD located?

toggle

GBR TEXTILES LTD is registered at Gbr Textiles Ltd Kays & Kears Industrial Estate, Blaenavon, Pontypool NP4 9AZ.

What does GBR TEXTILES LTD do?

toggle

GBR TEXTILES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GBR TEXTILES LTD have?

toggle

GBR TEXTILES LTD had 1 employees in 2022.

What is the latest filing for GBR TEXTILES LTD?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.