Company NameAccountancy And Business Support (UK) Ltd
DirectorsGeraldine Boardman and Peter Boardman
Company StatusActive
Company Number04455975
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Previous NameGPB Associates UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Geraldine Boardman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Whitworth Road
Rochdale
OL12 0JJ
Director NamePeter Boardman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address108 Whitworth Road
Rochdale
OL12 0JJ
Secretary NamePeter Boardman
NationalityBritish
StatusCurrent
Appointed19 June 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address108 Whitworth Road
Rochdale
OL12 0JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01706 291103
Telephone regionRochdale

Location

Registered Address108 Whitworth Road
Rochdale
OL12 0JJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.5Geraldine Boardman
50.00%
Ordinary
1 at £0.5Peter Boardman
50.00%
Ordinary

Financials

Year2014
Net Worth£16,208
Cash£18,168
Current Liabilities£24,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

10 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 9 Burwell Close Rochdale Lancashire OL12 6DQ to 108 Whitworth Road Rochdale OL12 0JJ on 6 February 2020 (1 page)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Change of details for Mrs Geraldine Boardman as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Change of details for Mrs Geraldine Boardman as a person with significant control on 4 September 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Company name changed gpb associates uk LTD\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Company name changed gpb associates uk LTD\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Director's details changed for Geraldine Boardman on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Peter Boardman on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Geraldine Boardman on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Peter Boardman on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Geraldine Boardman on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Peter Boardman on 6 June 2012 (1 page)
6 June 2012Secretary's details changed for Peter Boardman on 6 June 2012 (1 page)
6 June 2012Director's details changed for Peter Boardman on 6 June 2012 (2 pages)
6 June 2012Secretary's details changed for Peter Boardman on 6 June 2012 (1 page)
15 April 2012Registered office address changed from Hawthorn House, 82-84 Rochdale Road, Shaw Oldham OL2 7SA on 15 April 2012 (1 page)
15 April 2012Registered office address changed from Hawthorn House, 82-84 Rochdale Road, Shaw Oldham OL2 7SA on 15 April 2012 (1 page)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 June 2010Director's details changed for Geraldine Boardman on 5 June 2010 (2 pages)
6 June 2010Director's details changed for Peter Boardman on 5 June 2010 (2 pages)
6 June 2010Director's details changed for Geraldine Boardman on 5 June 2010 (2 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Geraldine Boardman on 5 June 2010 (2 pages)
6 June 2010Director's details changed for Peter Boardman on 5 June 2010 (2 pages)
6 June 2010Director's details changed for Peter Boardman on 5 June 2010 (2 pages)
6 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 June 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 June 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 June 2009Return made up to 06/06/09; full list of members (3 pages)
6 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 06/06/05; full list of members (2 pages)
29 June 2005Return made up to 06/06/05; full list of members (2 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 July 2004Return made up to 06/06/04; full list of members (7 pages)
5 July 2004Return made up to 06/06/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
9 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 June 2003Return made up to 06/06/03; full list of members (7 pages)
15 June 2003Return made up to 06/06/03; full list of members (7 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (9 pages)
6 June 2002Incorporation (9 pages)