ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GB Engine Exports Limited

GB Engine Exports Limited is an active company incorporated on 19 October 2018 with the registered office located in London, Greater London. GB Engine Exports Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11632301
Private limited company
Age
7 years
Incorporated 19 October 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 October 2025 (29 days ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 11 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1969
Mr Michael John Baker
PSC • British • Lives in England • Born in Aug 1969
Mrs Deborah Anne Baker
PSC • British • Lives in England • 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 (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£685.71K
Increased by £150.3K (+28%)
Turnover
£1.31M
Decreased by £187.43K (-12%)
Employees
3
Increased by 1 (+50%)
Total Assets
£1.44M
Increased by £139.99K (+11%)
Total Liabilities
-£53.4K
Decreased by £13.07K (-20%)
Net Assets
£1.38M
Increased by £153.06K (+12%)
Debt Ratio (%)
4%
Decreased by 1.41% (-27%)
Latest Activity
Confirmation Submitted
25 Days Ago on 20 Oct 2025
Full Accounts Submitted
10 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Mrs Deborah Anne Baker (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Michael John Baker (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Michael John Baker Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Notification of PSC Statement
1 Year 7 Months Ago on 3 Apr 2024
Mr Michael John Baker (PSC) Details Changed
5 Years Ago on 16 Oct 2020
Deborah Anne Baker (PSC) Appointed
5 Years Ago on 16 Oct 2020
Get Credit Report
Discover GB Engine Exports Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 October 2025 with no updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 10 Jan 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 18 Oct 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
Submitted on 11 Jul 2024
Change of details for Mr Michael John Baker as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Change of details for Mrs Deborah Anne Baker as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Michael John Baker on 11 July 2024
Submitted on 11 Jul 2024
Notification of Deborah Anne Baker as a person with significant control on 16 October 2020
Submitted on 3 Apr 2024
Notification of a person with significant control statement
Submitted on 3 Apr 2024
Withdrawal of a person with significant control statement on 3 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year