About

Registered Number: 04917897
Date of Incorporation: 01/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 2 Edison Gate, West Portway Industrial Estate, Andover, Hampshire, SP10 3SE

 

Founded in 2003, G B Medical Ltd have registered office in Andover, it's status is listed as "Active". Broadbent, Anthony Nigel, Broadbent, Timothy Andrew, Broadbent, Wendy Katherine are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Anthony Nigel 01 October 2003 - 1
BROADBENT, Timothy Andrew 01 October 2003 - 1
BROADBENT, Wendy Katherine 02 October 2003 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 17 October 2019
RP04CS01 - N/A 30 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 02 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 01 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 22 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 October 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
225 - Change of Accounting Reference Date 23 July 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2012 Outstanding

N/A

Debenture 01 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.