Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GB Furniture Ltd
GB Furniture Ltd is a liquidation company incorporated on 15 December 2016 with the registered office located in Manchester, Greater Manchester. GB Furniture Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 12 months ago
Company No
10526516
Private limited company
Age
8 years
Incorporated
15 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 December 2022
(2 years 10 months ago)
Next confirmation dated
14 December 2023
Was due on
28 December 2023
(1 year 9 months ago)
Last change occurred
2 years 9 months ago
Accounts
Overdue
Accounts overdue by
753 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years ago)
Learn more about GB Furniture Ltd
Contact
Update Details
Address
C/O Xeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
Address changed on
26 Oct 2023
(1 year 12 months ago)
Previous address was
2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England
Companies in M2 3BD
Telephone
Unreported
Email
Unreported
Website
Gbfrepairs.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Graham William Bevan Bond
Director • PSC • British • Lives in UK • Born in Oct 1983
Mrs Rebecca Margaret Bond
Director • PSC • British • Lives in UK • Born in Jul 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£13.28K
Increased by £1.5K (+13%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 3 (+100%)
Total Assets
£72.58K
Increased by £22.99K (+46%)
Total Liabilities
-£72.08K
Increased by £22.66K (+46%)
Net Assets
£506
Increased by £330 (+188%)
Debt Ratio (%)
99%
Decreased by 0.34% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Year 12 Months Ago on 26 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 26 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Jan 2023
Abridged Accounts Submitted
3 Years Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 6 Jan 2022
Abridged Accounts Submitted
4 Years Ago on 13 Sep 2021
Confirmation Submitted
4 Years Ago on 25 Jan 2021
Mr Graham William Bevan Bond (PSC) Details Changed
4 Years Ago on 30 Nov 2020
Mr Graham William Bevan Bond (PSC) Details Changed
6 Years Ago on 6 Oct 2019
Rebecca Margaret Bond (PSC) Appointed
6 Years Ago on 6 Oct 2019
Get Alerts
Get Credit Report
Discover GB Furniture Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 15 October 2024
Submitted on 29 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Nov 2023
Statement of affairs
Submitted on 8 Nov 2023
Registered office address changed from 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 26 October 2023
Submitted on 26 Oct 2023
Appointment of a voluntary liquidator
Submitted on 26 Oct 2023
Resolutions
Submitted on 26 Oct 2023
Change of details for Mr Graham William Bevan Bond as a person with significant control on 6 October 2019
Submitted on 4 Jan 2023
Notification of Rebecca Margaret Bond as a person with significant control on 6 October 2019
Submitted on 2 Jan 2023
Confirmation statement made on 14 December 2022 with updates
Submitted on 2 Jan 2023
Unaudited abridged accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs