GB3 LIMITED

1 SMITHY COURT, WIGAN  WN3 6PS
  • Active
  • Private Limited Company
  • Company No. 05147753
  • Last Updated: 01 Mar 2024

Company Profile

GB3 LIMITED was incorporated on Tuesday, June 8, 2004 as a Private Limited Company with registered address in WIGAN. GB3 LIMITED has the status: Active and it's listed in the following category: Other information technology service activities. This Private Limited Company has been operating for 20 years 3 months and 23 days.

Name GB3 LIMITED
Company number 05147753
Company type Private Limited Company
Incorporation date 08 Jun 2004
Status Active
Industry (SIC 2007)

Address

Registered Address 1 SMITHY COURT
WIGAN
WN3 6PS
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Zuber Vali Issa Nationality: British Dates: Thursday, April 4, 2019 - Thursday, April 4, 2019
significant influence or control
Mr Mohsin Issa Nationality: British Dates: Thursday, April 4, 2019 - Thursday, April 4, 2019
significant influence or control
Tdr Capital General Partner Iii Limited Lothian Road, Festival Square, EH3 9WJ Dates: Thursday, April 4, 2019 - Thursday, April 4, 2019
significant influence or control
Urban Origin Limited Smithy Court, WN3 6PS Dates: Thursday, April 4, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Optima Bidco (Jersey) Limited Esplanade, St Helier, JE1 0BD Dates: Thursday, April 4, 2019 - Thursday, April 4, 2019
significant influence or control
Urban Origin Ltd Clifton Fields, Lytham Road, Clifton, PR4 0XG Dates: Wednesday, April 6, 2016 - Thursday, April 4, 2019
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 January
Next annual accounts due 31 October 2024, (29 days left)
Latest accounts 31 January 2023
Next confirmation statement due 06 July 2017
Last confirmation statement dated 08 June 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
GB3 LIMITED 08 Jun 2004
SCH SYSTEMS LIMITED 07 Dec 2012