UKBizDB.co.uk

G & M HOLDINGS LIMITED

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

This company is commonly known as G & M Holdings Limited. The company was founded 15 years ago and was given the registration number 06640663. The firm's registered office is in COVENTRY. You can find them at Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G & M HOLDINGS LIMITED
Company Number:06640663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom, CV1 4PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director30 September 2020Active
Cash's Business Centre, 1st Floor, 228 Widdrington Road, Coventry, United Kingdom, CV1 4PB

Director30 September 2020Active
28, Dam Street, Lichfield, WS13 6AA

Secretary08 July 2008Active
28, Dam Street, Lichfield, WS13 6AA

Director08 July 2008Active
Westgate, Aldridge, Walsall, England, WS9 8EN

Director24 January 2009Active
Westgate, Aldridge, England, WS9 8EN

Director24 January 2009Active

People with Significant Control

Elevaero Ltd
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Cashs Business Centre 1st Floor, Widdrington Road, Coventry, England, CV1 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey John Neale
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Westgate, Aldridge, Walsall, England, WS9 8EN
Nature of control:
  • Significant influence or control
Mrs Margaret Mary Neale
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Westgate, Aldridge, Walsall, WS9 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Accounts

Change account reference date company previous shortened.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Address

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

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.