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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, School Hill, Slindon, United Kingdom, BN18 0RS | Director | 27 February 2019 | Active |
Ashfields, London Road, Sayers Common, United Kingdom, BN6 9HT | Director | 19 November 2018 | Active |
The Woodmans, Hammerpot, Angmering, Littlehampton, England, BN16 4EU | Director | 07 August 2020 | Active |
133, Downsway, Southwick, United Kingdom, BN42 4WE | Director | 19 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Accounts | Change account reference date company previous extended. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.