Company NameG. B. U Limited
DirectorKelly Bainbridge
Company StatusActive
Company Number05560801
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Previous NameShark 32 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kelly Bainbridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(4 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCivil Engineers
Country of ResidenceEngland
Correspondence AddressTanfield Leith Farm
Tantobie
Stanley
County Durham
DH9 9TQ
Secretary NameMr Kelly Bainbridge
NationalityBritish
StatusCurrent
Appointed10 October 2005(4 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCivil Engineers
Country of ResidenceEngland
Correspondence AddressTanfield Leith Farm
Tantobie
Stanley
County Durham
DH9 9TQ
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Secretary NameDawn Teichman
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ritson Street
East Stanley
Stanley
County Durham
DH9 0NH
Director NameMr Paul Gowland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broad Views
Great Lumley
Chester Le Street
County Durham
DH3 4HL

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Gbu Hire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£311,285
Cash£481,638
Current Liabilities£462,879

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
26 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
10 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
26 November 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
1 November 2018Confirmation statement made on 21 October 2018 with updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Termination of appointment of Paul Gowland as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Paul Gowland as a director on 20 May 2016 (1 page)
19 May 2016Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
19 May 2016Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Kelly Bainbridge on 12 September 2010 (2 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Paul Gowland on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Paul Gowland on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Kelly Bainbridge on 12 September 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
22 September 2008Return made up to 12/09/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 October 2007Return made up to 12/09/07; no change of members (7 pages)
3 October 2007Return made up to 12/09/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 September 2006Return made up to 12/09/06; full list of members (7 pages)
25 September 2006Return made up to 12/09/06; full list of members (7 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
25 October 2005Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
19 October 2005Company name changed shark 32 LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed shark 32 LIMITED\certificate issued on 19/10/05 (2 pages)
12 September 2005Incorporation (15 pages)
12 September 2005Incorporation (15 pages)