UKBizDB.co.uk

G & M SUPPLIES (CUMBRIA) LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 7 Cooper Way, Parkhouse, Carlisle, England, CA3 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, Grays Inn, London, WC1R 5EF

Director04 April 2017Active
1, Whalley Drive, Whitehaven, United Kingdom, CA28 7SA

Director14 July 2015Active
Boathouse Wood, Frizington, CA26 3TE

Secretary-Active
Boathouse Wood, Frizington, CA26 3TE

Director-Active
Boathouse Wood, Frizington, CA26 3TE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-11-20Insolvency

Liquidation compulsory winding up progress report.

Download
2022-11-15Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-14Insolvency

Liquidation voluntary arrangement completion.

Download
2021-10-11Address

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

Download
2021-10-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-09-29Insolvency

Liquidation compulsory winding up order.

Download
2021-03-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-09Accounts

Change account reference date company previous shortened.

Download
2019-07-23Address

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

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination secretary company with name termination date.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.