UKBizDB.co.uk

G & M BUILDING FOUNDATIONS LTD

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Church Street, Great Baddow, Chelmsford, England, CM2 7JA

Secretary07 October 2016Active
47 Church Street, Great Baddow, Chelmsford, England, CM2 7JA

Director01 December 2016Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Director01 July 2004Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Director20 July 2005Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Director01 April 2009Active
Amba House, 2nd Floor Delson Suite, 15 College Road, Harrow, United Kingdom, HA1 1BA

Secretary01 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 June 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Address

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

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Resolution

Resolution.

Download
2019-09-10Miscellaneous

Legacy.

Download
2019-09-03Capital

Capital cancellation shares.

Download
2019-09-03Capital

Capital return purchase own shares.

Download
2019-08-08Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement.

Download
2019-07-05Capital

Capital variation of rights attached to shares.

Download
2019-07-05Capital

Capital name of class of shares.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.