This company is commonly known as Gm Hydraulic Services Limited. The company was founded 17 years ago and was given the registration number 06217325. The firm's registered office is in NORFOLK. You can find them at 22-26 King Street, King's Lynn, Norfolk, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GM HYDRAULIC SERVICES LIMITED |
---|---|---|
Company Number | : | 06217325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2007 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Litcham Road, Mileham, King's Lynn, England, PE32 2PT | Director | 18 April 2007 | Active |
Meadow Farm, The Street, Beeston, King's Lynn, PE32 2NF | Secretary | 18 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 2007 | Active |
Mr Gavin James Makins | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Litcham Road, King's Lynn, England, PE32 2PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-23 | Officers | Change person director company with change date. | Download |
2022-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Change account reference date company previous extended. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.