Company NameGBN Primo Ltd
DirectorsHineshkumar Patel and Kailas Patel
Company StatusActive
Company Number07674404
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Hineshkumar Patel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 7-9 Cartersfield Road
Waltham Abbey
EN9 1JD
Director NameMrs Kailas Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 7-9 Cartersfield Road
Waltham Abbey
EN9 1JD

Contact

Websitegbnprimo.co.uk
Email address[email protected]
Telephone01992 709420
Telephone regionLea Valley

Location

Registered AddressUnit 4 7-9 Cartersfield Road
Waltham Abbey
EN9 1JD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1Hineshkumar Patel
50.00%
Ordinary
50 at £1Kailas Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£52,175
Cash£79,013
Current Liabilities£134,734

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

16 April 2014Delivered on: 26 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H unit 4 at 7-9 cartersfield road, wlatham abbey t/no EX493578.
Outstanding
17 March 2014Delivered on: 18 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 18 the Broadway Eastlane Wembley Middlesex HA9 8JU to Unit 4 7-9 Cartersfield Road Waltham Abbey EN9 1JD on 31 December 2020 (1 page)
7 December 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
23 December 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
26 February 2019Amended accounts made up to 30 June 2017 (5 pages)
13 December 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Hineshkumar Patel as a person with significant control on 20 June 2017 (2 pages)
29 June 2017Notification of Kailas Patel as a person with significant control on 20 June 2017 (2 pages)
29 June 2017Notification of Hineshkumar Patel as a person with significant control on 20 June 2017 (2 pages)
29 June 2017Notification of Kailas Patel as a person with significant control on 20 June 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2016Director's details changed for Mr Hineshkumar Patel on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Kailas Patel on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Kailas Patel on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Hineshkumar Patel on 14 October 2016 (2 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Director's details changed for Mrs Kailas Patel on 20 June 2015 (2 pages)
3 August 2015Director's details changed for Mrs Kailas Patel on 20 June 2015 (2 pages)
3 August 2015Director's details changed for Mr Hineshkumar Patel on 20 June 2015 (2 pages)
3 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Director's details changed for Mr Hineshkumar Patel on 20 June 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
26 April 2014Registration of charge 076744040002 (12 pages)
26 April 2014Registration of charge 076744040002 (12 pages)
18 March 2014Registration of charge 076744040001 (25 pages)
18 March 2014Registration of charge 076744040001 (25 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2011Incorporation (23 pages)
20 June 2011Incorporation (23 pages)