This company is commonly known as G & M Supplies (cumbria) Limited. The company was founded 35 years ago and was given the registration number 02323570. The firm's registered office is in CARLISLE. You can find them at Unit 7 Cooper Way, Parkhouse, Carlisle, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | G & M SUPPLIES (CUMBRIA) LIMITED |
---|---|---|
Company Number | : | 02323570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 30 November 1988 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Cooper Way, Parkhouse, Carlisle, England, CA3 0JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 04 April 2017 | Active |
1, Whalley Drive, Whitehaven, United Kingdom, CA28 7SA | Director | 14 July 2015 | Active |
Boathouse Wood, Frizington, CA26 3TE | Secretary | - | Active |
Boathouse Wood, Frizington, CA26 3TE | Director | - | Active |
Boathouse Wood, Frizington, CA26 3TE | Director | - | Active |
Mr Gavin Leslie Mckew | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 3, Field Court, London, WC1R 5EF |
Nature of control | : |
|
Mrs Amanda Jayne Mckew | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | 3, Field Court, London, WC1R 5EF |
Nature of control | : |
|
Mr Michael Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Oxford Chambers, Workington, CA14 2LR |
Nature of control | : |
|
Mrs Margaret Kim Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Oxford Chambers, Workington, CA14 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-11-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-09-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-03-15 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-15 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.