UKBizDB.co.uk

G & M B CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & M B Consulting Ltd. The company was founded 7 years ago and was given the registration number 10569285. The firm's registered office is in SUTTON COLDFIELD. You can find them at 335 Jockey Road, , Sutton Coldfield, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:G & M B CONSULTING LTD
Company Number:10569285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:335 Jockey Road, Sutton Coldfield, West Midlands, United Kingdom, B73 5XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director25 January 2017Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director25 January 2017Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director18 January 2017Active

People with Significant Control

Gillian Ball
Notified on:01 January 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Vincent Gerard Ball
Notified on:01 January 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:18 January 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Accounts

Change account reference date company current extended.

Download
2017-01-26Capital

Capital allotment shares.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.