Background WavePink WaveYellow Wave

GB PROJECTS NORTH WEST LIMITED (08578648)

GB PROJECTS NORTH WEST LIMITED (08578648) is an active UK company. incorporated on 20 June 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GB PROJECTS NORTH WEST LIMITED has been registered for 12 years. Current directors include BROWN, Gavin William.

Company Number
08578648
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
100 Liverpool Road Cadishead, Manchester, M44 5AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BROWN, Gavin William
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB PROJECTS NORTH WEST LIMITED

GB PROJECTS NORTH WEST LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GB PROJECTS NORTH WEST LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08578648

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

100 Liverpool Road Cadishead Manchester, M44 5AN,

Previous Addresses

100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England
From: 26 June 2019To: 21 August 2020
102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN
From: 25 June 2015To: 26 June 2019
4 Chapel Lane Rixton Warrington Cheshire WA3 6HG
From: 20 June 2013To: 25 June 2015
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Gavin William

Active
Cadishead, ManchesterM44 5AN
Secretary
Appointed 20 Jun 2013

BROWN, Gavin William

Active
Cadishead, ManchesterM44 5AN
Born February 1966
Director
Appointed 20 Jun 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Jun 2013
Resigned 20 Jun 2013

Persons with significant control

1

Mr Gavin William Brown

Active
Cadishead, ManchesterM44 5AN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Incorporation Company
20 June 2013
NEWINCIncorporation