UKBizDB.co.uk

GBM CONTRACTORS LIMITED

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

This company is commonly known as Gbm Contractors Limited. The company was founded 13 years ago and was given the registration number 07340901. The firm's registered office is in WALTON ON THE NAZE. You can find them at 37 Florence Road, , Walton On The Naze, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GBM CONTRACTORS LIMITED
Company Number:07340901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:37 Florence Road, Walton On The Naze, England, CO14 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Le Bois Ellier, Le Bois Ellier, 61700 Lonlay L'Abbaye, France,

Director31 May 2019Active
52, St. Johns Road, Colchester, England, CO4 0JW

Director10 August 2010Active
52, St. Johns Road, Colchester, England, CO4 0JW

Director10 August 2010Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director10 August 2010Active

People with Significant Control

Mr Martin Stephen Kennedy
Notified on:31 May 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:France
Address:Le Bois Ellier, Le Bois Ellier, 61700 Lonlay L'Abbaye, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Jane Magill
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:52, St. Johns Road, Colchester, England, CO4 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Gerard Brian Magill
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:52, St. Johns Road, Colchester, England, CO4 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

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

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-06-04Address

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

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Address

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

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.