This company is commonly known as Gerrymet Limited. The company was founded 44 years ago and was given the registration number 01447410. The firm's registered office is in WALSALL. You can find them at 5 Maybrook Industrial Estate, Brownhills, Walsall, West Midlands. This company's SIC code is 25730 - Manufacture of tools.
Name | : | GERRYMET LIMITED |
---|---|---|
Company Number | : | 01447410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1979 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Maybrook Industrial Estate, Brownhills, Walsall, West Midlands, WS8 7DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Sandys Moor, Wiveliscombe, Taunton, England, TA4 2TU | Secretary | 04 May 2023 | Active |
Unit 2, Sandys Moor, Wiveliscombe, Taunton, England, TA4 2TU | Director | 04 May 2023 | Active |
Unit 2, Sandys Moor, Wiveliscombe, Taunton, England, TA4 2TU | Director | 04 May 2023 | Active |
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU | Secretary | - | Active |
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG | Secretary | 12 November 2007 | Active |
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG | Director | 30 November 2007 | Active |
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU | Director | 01 October 1997 | Active |
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU | Director | 06 September 1996 | Active |
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU | Director | - | Active |
15 Chaplin Road, Heath Hayes, Cannock, WS12 5UY | Director | 01 October 1997 | Active |
15 Chaplin Road, Heath Hayes, Cannock, WS12 5UY | Director | 06 September 1996 | Active |
15 Chaplain Road, Heath Hayes, Cannock, WS12 5UY | Director | - | Active |
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG | Director | 30 November 2007 | Active |
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG | Director | 30 November 2007 | Active |
Eps Services & Tooling Limited | ||
Notified on | : | 04 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Edwards Industrial Estate Sandys Moor, Taunton, England, TA4 2TU |
Nature of control | : |
|
Mr Paul Ataria | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 5, Maybrook Industrial Estate, Walsall, WS8 7DG |
Nature of control | : |
|
Mr Timothy Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 5, Maybrook Industrial Estate, Walsall, WS8 7DG |
Nature of control | : |
|
Mrs Sharon Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | 5, Maybrook Industrial Estate, Walsall, WS8 7DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date company current shortened. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person secretary company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination secretary company with name termination date. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.