About

Registered Number: 03755398
Date of Incorporation: 21/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Security House, High Street, Donington, Spalding, Lincolnshire, PE11 4TA

 

Gb Monitoring Ltd was established in 1999, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Neil Michael 01 April 2009 - 1
SMITH, Thomas Gillies 01 December 1999 31 May 2013 1
WRIGHT, Helen Elizabeth 01 November 2000 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WALTON, John Anthony 31 August 2017 - 1
COLE, Matthew James 18 February 2015 31 August 2017 1
MORGAN, Teresa 01 April 2011 23 February 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 21 June 2019
CS01 - N/A 09 May 2019
MR01 - N/A 21 June 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 03 May 2018
AA01 - Change of accounting reference date 05 January 2018
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 02 June 2015
AR01 - Annual Return 01 May 2015
TM02 - Termination of appointment of secretary 23 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 May 2014
SH01 - Return of Allotment of shares 25 April 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 May 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 03 January 2001
RESOLUTIONS - N/A 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
123 - Notice of increase in nominal capital 03 August 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

Debenture 25 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.