This company is commonly known as G & M Building Foundations Ltd. The company was founded 19 years ago and was given the registration number 05166601. The firm's registered office is in CHELMSFORD. You can find them at 47 Church Street, Great Baddow, Chelmsford, Essex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | G & M BUILDING FOUNDATIONS LTD |
---|---|---|
Company Number | : | 05166601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Church Street, Great Baddow, Chelmsford, England, CM2 7JA | Secretary | 07 October 2016 | Active |
47 Church Street, Great Baddow, Chelmsford, England, CM2 7JA | Director | 01 December 2016 | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 01 July 2004 | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 20 July 2005 | Active |
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW | Director | 01 April 2009 | Active |
Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, United Kingdom, HA1 1BA | Secretary | 01 July 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 June 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 June 2004 | Active |
Mr Richard Willian Gray | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Church Street, Great Baddow, Chelmsford, England, CM2 7JA |
Nature of control | : |
|
Mr Brian Peter Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amba House 2nd Floor Delson Suite, 15 College Road, Harrow, England, HA1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-09-10 | Miscellaneous | Legacy. | Download |
2019-09-03 | Capital | Capital cancellation shares. | Download |
2019-09-03 | Capital | Capital return purchase own shares. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement. | Download |
2019-07-05 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-05 | Capital | Capital name of class of shares. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.