Background WavePink WaveYellow Wave

GBE SERVICES LIMITED (04531694)

GBE SERVICES LIMITED (04531694) is an active UK company. incorporated on 11 September 2002. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. GBE SERVICES LIMITED has been registered for 23 years. Current directors include BURROWS, Steven Paul, GREENYER, Kevin John, HOPSON, Gemma Clare and 4 others.

Company Number
04531694
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
A3, Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BURROWS, Steven Paul, GREENYER, Kevin John, HOPSON, Gemma Clare, MCMILLAN, Sarah Jane, SNOWBALL, James Henry, STOLLERY, George Edward, SUMSION, Gary
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBE SERVICES LIMITED

GBE SERVICES LIMITED is an active company incorporated on 11 September 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. GBE SERVICES LIMITED was registered 23 years ago.(SIC: 43290)

Status

active

Active since 23 years ago

Company No

04531694

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

A3, Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

GREENYER, Kevin John

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Secretary
Appointed 20 Sept 2002

BURROWS, Steven Paul

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born January 1975
Director
Appointed 20 Sept 2002

GREENYER, Kevin John

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born November 1966
Director
Appointed 23 Jun 2003

HOPSON, Gemma Clare

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born June 1986
Director
Appointed 18 Dec 2025

MCMILLAN, Sarah Jane

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born May 1979
Director
Appointed 18 Dec 2025

SNOWBALL, James Henry

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born August 1986
Director
Appointed 18 Dec 2025

STOLLERY, George Edward

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born September 1992
Director
Appointed 18 Dec 2025

SUMSION, Gary

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born December 1972
Director
Appointed 18 Dec 2025

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 12 Sept 2002

UNDERWOOD, David John

Resigned
26 Holden Way, UpminsterRM14 1BT
Born November 1960
Director
Appointed 26 Sept 2002
Resigned 23 Jun 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 11 Sept 2002
Resigned 12 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2024

Mr Kevin John Greenyer

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2024

Mr Steven Paul Burrows

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Legacy
23 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Legacy
31 October 2005
287Change of Registered Office
Resolution
27 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
287Change of Registered Office
Legacy
13 October 2003
363aAnnual Return
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Incorporation Company
11 September 2002
NEWINCIncorporation