ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GB Nametapes Ltd

GB Nametapes Ltd is an active company incorporated on 17 March 2004 with the registered office located in Pembroke, Dyfed. GB Nametapes Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05076382
Private limited company
Age
21 years
Incorporated 17 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 575 days
Dated 17 March 2023 (2 years 7 months ago)
Next confirmation dated 17 March 2024
Was due on 31 March 2024 (1 year 7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 666 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
6 Westgate Hill
Pembroke
SA71 4LB
Wales
Address changed on 3 Apr 2023 (2 years 6 months ago)
Previous address was Unit 15 Kingswood Trading Estate Pembroke Dock Pembrokeshire SA72 4RS
Telephone
01646681518
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • Co Director • British • Lives in Wales • Born in Jan 1959
Mrs Christine Brackenbury
PSC • British • Lives in Wales • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
£5.33K
Increased by £2.95K (+124%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£90.81K
Decreased by £910 (-1%)
Total Liabilities
-£79.33K
Increased by £16.06K (+25%)
Net Assets
£11.48K
Decreased by £16.97K (-60%)
Debt Ratio (%)
87%
Increased by 18.38% (+27%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years 6 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 30 Dec 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
3 Years Ago on 23 Mar 2022
Full Accounts Submitted
4 Years Ago on 1 Apr 2021
Confirmation Submitted
4 Years Ago on 24 Mar 2021
Confirmation Submitted
5 Years Ago on 7 Apr 2020
Get Credit Report
Discover GB Nametapes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Confirmation statement made on 17 March 2023 with no updates
Submitted on 3 Apr 2023
Registered office address changed from Unit 15 Kingswood Trading Estate Pembroke Dock Pembrokeshire SA72 4RS to 6 Westgate Hill Pembroke SA71 4LB on 3 April 2023
Submitted on 3 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 30 Dec 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 31 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
Submitted on 23 Mar 2022
Total exemption full accounts made up to 31 March 2020
Submitted on 1 Apr 2021
Confirmation statement made on 17 March 2021 with no updates
Submitted on 24 Mar 2021
Confirmation statement made on 17 March 2020 with no updates
Submitted on 7 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year