About

Registered Number: 04129894
Date of Incorporation: 22/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Meridian House, Alexandra Dock North, Grimsby, North East Lincolnshire, DN31 3UA

 

Established in 2000, G.B. Terminals (Southern) Ltd has its registered office in North East Lincolnshire. We don't know the number of employees at the organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 08 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
PSC02 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
PSC02 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
PSC07 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 17 September 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363a - Annual Return 28 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 14 January 2004
363s - Annual Return 13 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
225 - Change of Accounting Reference Date 02 July 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.