Company NameGb Event Ice Cream Limited
Company StatusActive
Company Number05763434
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Previous NameSpeartech Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameDomenico Gregorio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(1 month after company formation)
Appointment Duration17 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Gino Gregorio
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2006(1 month after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameMr Gino Gregorio
NationalityBritish
StatusCurrent
Appointed29 April 2006(1 month after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Franco Gregorio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Franco Gregorio
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Links Road
Blyth
Northumberland
NE24 3PL
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitegbeventicecream.co.uk
Email address[email protected]
Telephone01670 590033
Telephone regionMorpeth

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Domenico Gregorio
33.33%
Ordinary
33 at £1F. Gregorio
33.33%
Ordinary
33 at £1Gino Gregorio
33.33%
Ordinary

Financials

Year2014
Net Worth£200,332
Cash£7,068
Current Liabilities£190,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 May 2020Appointment of Mr Franco Gregorio as a director on 2 May 2020 (2 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 November 2019Director's details changed for Domenico Gregorio on 7 November 2019 (2 pages)
7 November 2019Director's details changed for Domenico Gregorio on 7 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Gino Gregorio on 7 November 2019 (2 pages)
7 November 2019Secretary's details changed for Mr Gino Gregorio on 7 November 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 4 June 2018 (1 page)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 99
(6 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 99
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page)
7 April 2010Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page)
7 April 2010Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 7 April 2010 (1 page)
6 April 2010Director's details changed for Gino Gregorio on 30 March 2010 (2 pages)
6 April 2010Director's details changed for Gino Gregorio on 30 March 2010 (2 pages)
6 April 2010Director's details changed for Domenico Gregorio on 30 March 2010 (2 pages)
6 April 2010Director's details changed for Domenico Gregorio on 30 March 2010 (2 pages)
19 February 2010Termination of appointment of Franco Gregorio as a director (1 page)
19 February 2010Termination of appointment of Franco Gregorio as a director (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Director appointed mr franco gregorio (1 page)
28 April 2008Director appointed mr franco gregorio (1 page)
5 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
19 April 2007Return made up to 30/03/07; full list of members (3 pages)
23 May 2006Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006New director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: c/o company formations (GB) LTD 14 bridge house bridge street, sunderland tyne & wear SR1 1TE (1 page)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: c/o company formations (GB) LTD 14 bridge house bridge street, sunderland tyne & wear SR1 1TE (1 page)
2 May 2006Company name changed speartech LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed speartech LIMITED\certificate issued on 29/04/06 (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
30 March 2006Incorporation (13 pages)
30 March 2006Incorporation (13 pages)