ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GBH Utilities Limited

GBH Utilities Limited is a liquidation company incorporated on 7 August 1998 with the registered office located in Northampton, Northamptonshire. GBH Utilities Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 6 months ago
Company No
03612001
Private limited company
Age
27 years
Incorporated 7 August 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 812 days
Dated 7 August 2022 (3 years ago)
Next confirmation dated 7 August 2023
Was due on 21 August 2023 (2 years 2 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 680 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF
Telephone
01709578578
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1954
FMT Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FMT Holdings Limited
Trevor Davies is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£32.34K
Decreased by £213.28K (-87%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.05M
Decreased by £123.68K (-11%)
Total Liabilities
-£551.56K
Decreased by £51.75K (-9%)
Net Assets
£496.31K
Decreased by £71.93K (-13%)
Debt Ratio (%)
53%
Increased by 1.14% (+2%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 1 May 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Apr 2023
New Charge Registered
2 Years 9 Months Ago on 8 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 21 Dec 2022
Confirmation Submitted
3 Years Ago on 22 Aug 2022
Full Accounts Submitted
3 Years Ago on 3 Dec 2021
Confirmation Submitted
4 Years Ago on 6 Oct 2021
Full Accounts Submitted
4 Years Ago on 19 Jan 2021
Get Credit Report
Discover GBH Utilities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 March 2025
Submitted on 22 May 2025
Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 27 June 2024
Submitted on 27 Jun 2024
Liquidators' statement of receipts and payments to 29 March 2024
Submitted on 6 Jun 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2023
Statement of affairs
Submitted on 17 Apr 2023
Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 17 April 2023
Submitted on 17 Apr 2023
Resolutions
Submitted on 17 Apr 2023
Registration of charge 036120010003, created on 8 February 2023
Submitted on 8 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year