UKBizDB.co.uk

GD MEP LIMITED

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

This company is commonly known as Gd Mep Limited. The company was founded 5 years ago and was given the registration number 11683575. The firm's registered office is in SHOREHAM BY SEA. You can find them at Basepoint, Little High Street, Shoreham By Sea, West Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GD MEP LIMITED
Company Number:11683575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Basepoint, Little High Street, Shoreham By Sea, West Sussex, United Kingdom, BN43 5EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, School Hill, Slindon, United Kingdom, BN18 0RS

Director27 February 2019Active
Ashfields, London Road, Sayers Common, United Kingdom, BN6 9HT

Director19 November 2018Active
The Woodmans, Hammerpot, Angmering, Littlehampton, England, BN16 4EU

Director07 August 2020Active
133, Downsway, Southwick, United Kingdom, BN42 4WE

Director19 November 2018Active

People with Significant Control

Atelier Group Investments Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:The Woodmans, Hammerpot, Littlehampton, England, BN16 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ashley Bruce Carter
Notified on:19 November 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:34, School Hill, Slindon, United Kingdom, BN18 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Gary Muggeridge
Notified on:19 November 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:133, Downsway, Southwick, United Kingdom, BN42 4WE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Ian Lamb
Notified on:19 November 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:53, Golden Avenue, East Preston, United Kingdom, BN16 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory James Beckett
Notified on:19 November 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:28, Wye Close, Tolegate Hill, Crawley, United Kingdom, RH11 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Evans
Notified on:19 November 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Ashfields, London Road, Sayers Common, United Kingdom, BN6 9HT
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Address

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

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Accounts

Change account reference date company previous extended.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.