GBU TOOLING LIMITED

Register to unlock more data on OkredoRegister

GBU TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09080701

Incorporation date

11/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

268 C/O Grey And Green Limited, Bath Road, Slough SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon04/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/03/2024
Registered office address changed from C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 2024-03-22
dot icon22/03/2024
Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 2024-03-22
dot icon06/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon13/08/2019
Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE on 2019-08-13
dot icon29/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon06/03/2019
Registered office address changed from 1 Cotton Mill Row Sheffield S3 8RU to The Old Library 10 Leeds Road Sheffield S9 3TY on 2019-03-06
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon05/11/2017
Notification of Mackenzie Spencer Investments Limited as a person with significant control on 2017-10-31
dot icon05/11/2017
Cessation of Mackenzie Spencer Limited as a person with significant control on 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/01/2017
Resolutions
dot icon21/12/2016
Director's details changed for Mr Mark Stanley on 2016-12-21
dot icon02/11/2016
Director's details changed for Mr Christopher Sellars on 2016-11-02
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon05/09/2016
Appointment of Mr Antony Egley as a director on 2016-09-02
dot icon08/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Mark Stanley on 2016-05-16
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Christopher Sellars on 2014-06-11
dot icon18/06/2015
Director's details changed for Mr Mark Stanley on 2014-06-11
dot icon07/08/2014
Resolutions
dot icon25/07/2014
Registered office address changed from The Balance Pinfold Street Sheffield S1 2GU United Kingdom on 2014-07-25
dot icon02/07/2014
Registration of charge 090807010001
dot icon11/06/2014
Appointment of Mr Terence John Lee as a director on 2014-06-11
dot icon11/06/2014
Appointment of Mr Nicholas Robert Alexander as a director on 2014-06-11
dot icon11/06/2014
Appointment of Mr Mark Stanley as a director on 2014-06-11
dot icon11/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Mark
Director
11/06/2014 - Present
35
Sellars, Christopher
Director
11/06/2014 - Present
33
Egley, Antony
Director
02/09/2016 - Present
8
Alexander, Nicholas Robert
Director
11/06/2014 - Present
94
Lee, Terence John
Director
11/06/2014 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBU TOOLING LIMITED

GBU TOOLING LIMITED is an(a) Active company incorporated on 11/06/2014 with the registered office located at 268 C/O Grey And Green Limited, Bath Road, Slough SL1 4DX. There are currently 5 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 GBU TOOLING LIMITED?

toggle

GBU TOOLING LIMITED is currently Active. It was registered on 11/06/2014 .

Where is GBU TOOLING LIMITED located?

toggle

GBU TOOLING LIMITED is registered at 268 C/O Grey And Green Limited, Bath Road, Slough SL1 4DX.

What does GBU TOOLING LIMITED do?

toggle

GBU TOOLING LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for GBU TOOLING LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-06-30.