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 8 months and 16 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, (-116 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