UKBizDB.co.uk

G. M. PRECISION LIMITED

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

This company is commonly known as G. M. Precision Limited. The company was founded 14 years ago and was given the registration number 06988423. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Gm Precision Limited, Boodle Street, Ashton-under-lyne, Lancashire. This company's SIC code is 24330 - Cold forming or folding.

Company Information

Name:G. M. PRECISION LIMITED
Company Number:06988423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 24330 - Cold forming or folding

Office Address & Contact

Registered Address:Gm Precision Limited, Boodle Street, Ashton-under-lyne, Lancashire, OL6 8NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Greek Street, Stockport, SK3 8AX

Director12 August 2009Active
Gm Precision Limited, Boodle Street, Ashton-Under-Lyne, United Kingdom, OL6 8NF

Director12 August 2009Active
Gm Precision Limited, Boodle Street, Ashton-Under-Lyne, United Kingdom, OL6 8NF

Director12 November 2009Active

People with Significant Control

Mr Ian Peter Mcneil
Notified on:01 August 2020
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Braithwaite
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Boodle Street, Ashton-Under-Lyne, OL6 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glenn Michael Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, OL6 7LQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-09Insolvency

Liquidation disclaimer notice.

Download
2022-03-28Address

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

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Change account reference date company previous extended.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.