UKBizDB.co.uk

GERRYMET LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:5 Maybrook Industrial Estate, Brownhills, Walsall, West Midlands, WS8 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Sandys Moor, Wiveliscombe, Taunton, England, TA4 2TU

Secretary04 May 2023Active
Unit 2, Sandys Moor, Wiveliscombe, Taunton, England, TA4 2TU

Director04 May 2023Active
Unit 2, Sandys Moor, Wiveliscombe, Taunton, England, TA4 2TU

Director04 May 2023Active
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU

Secretary-Active
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG

Secretary12 November 2007Active
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG

Director30 November 2007Active
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU

Director01 October 1997Active
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU

Director06 September 1996Active
8 Goods Station Lane, Penkridge, Stafford, ST19 5AU

Director-Active
15 Chaplin Road, Heath Hayes, Cannock, WS12 5UY

Director01 October 1997Active
15 Chaplin Road, Heath Hayes, Cannock, WS12 5UY

Director06 September 1996Active
15 Chaplain Road, Heath Hayes, Cannock, WS12 5UY

Director-Active
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG

Director30 November 2007Active
5, Maybrook Industrial Estate, Brownhills, Walsall, WS8 7DG

Director30 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company current shortened.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

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

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.