UKBizDB.co.uk

G & M INTERIORS LTD

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

This company is commonly known as G & M Interiors Ltd. The company was founded 19 years ago and was given the registration number 05143982. The firm's registered office is in LONDON. You can find them at 147 Station Road, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:G & M INTERIORS LTD
Company Number:05143982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:147 Station Road, London, England, E4 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Springfield Gardens, Upminster, RM14 3EJ

Secretary03 June 2004Active
147, Station Road, London, England, E4 6AG

Director03 June 2004Active
147, Station Road, London, England, E4 6AG

Director29 September 2016Active
147, Station Road, London, England, E4 6AG

Director03 June 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary03 June 2004Active
147, Station Road, London, England, E4 6AG

Director03 June 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director03 June 2004Active

People with Significant Control

Guynan Holdings Limited
Notified on:03 February 2024
Status:Active
Country of residence:United Kingdom
Address:147, Station Road, London, United Kingdom, E4 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucking Holdings Limited
Notified on:03 February 2024
Status:Active
Country of residence:United Kingdom
Address:147, Station Road, London, United Kingdom, E4 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Guynan
Notified on:02 June 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:147, Station Road, London, England, E4 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kelvin Lucking
Notified on:02 June 2017
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:147, Station Road, London, England, E4 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerry Fahey
Notified on:02 June 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:147, Station Road, London, England, E4 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Pasqualina Guynan
Notified on:02 June 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:147, Station Road, London, England, E4 6AG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Resolution

Resolution.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Capital

Capital statement capital company with date currency figure.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Insolvency

Legacy.

Download
2024-02-19Capital

Legacy.

Download
2024-02-19Capital

Capital name of class of shares.

Download
2024-02-19Capital

Capital variation of rights attached to shares.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Capital

Capital allotment shares.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.