This company is commonly known as G M Industrial Supply Co Limited. The company was founded 71 years ago and was given the registration number 00514082. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | G M INDUSTRIAL SUPPLY CO LIMITED |
---|---|---|
Company Number | : | 00514082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Secretary | - | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | - | Active |
11 Spaniards End, Hampstead, London, NW3 1JG | Director | - | Active |
Junecroft Tenterden Grove, London, NW4 1TD | Director | - | Active |
Mrs Nitza Kanfer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.