UKBizDB.co.uk

G.M. DESIGN ASSOCIATES LIMITED

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

This company is commonly known as G.m. Design Associates Limited. The company was founded 25 years ago and was given the registration number NI035901. The firm's registered office is in CO. LONDONDERRY. You can find them at 22 Lodge Road, Coleraine, Co. Londonderry, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:G.M. DESIGN ASSOCIATES LIMITED
Company Number:NI035901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 71111 - Architectural activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:22 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Seapark, Castlerock, Coleraine, BT51 4TH

Secretary31 March 1999Active
1 Seapark, Castlerock, Coleraine, BT51 4TH

Director22 April 1999Active
2 Magheraboy Walk, Portrush, County Antrim, BT56 8FZ

Director09 September 2002Active
22 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB

Director20 January 2022Active
34 Jefferson Court, Castletown Road, Strabane, BT82 9RW

Director31 October 2002Active
10, Fairview Lane, Articlave, Coleraine, Northern Ireland, BT51 4JX

Director11 October 2006Active
18 Carneybaun Drive, Portrush, Co Antrim, BT56 8JA

Director09 September 2002Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director31 March 1999Active
22 Lodge Road, Coleraine, Co. Londonderry, BT52 1NB

Director11 June 2018Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director31 March 1999Active
30 Ballintrae Park, Portballintrae, Co Antrim, BT57 8YG

Director09 September 2002Active
22 Station Road, Portstewart, Co. Londonderry, BT55 7HH

Director22 April 1999Active

People with Significant Control

Marlo Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:22, Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.