This company is commonly known as G M Power Services Ltd. The company was founded 13 years ago and was given the registration number 07572967. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | G M POWER SERVICES LTD |
---|---|---|
Company Number | : | 07572967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2011 |
End of financial year | : | 28 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Thistlewood Road, Outwood, Wakefield, England, WF1 3HH | Director | 22 March 2011 | Active |
12 Thistlewood Road, Outwood, Wakefield, England, WF1 3HH | Director | 11 December 2019 | Active |
10 The Rowans, Humberston, England, DN36 4BN | Director | 22 March 2011 | Active |
Mr Peter Thomas Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 The Rowans, Humberston, England, DN36 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Change account reference date company current extended. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Change account reference date company current shortened. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.