UKBizDB.co.uk

G.M. RECOVERY LIMITED

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

This company is commonly known as G.m. Recovery Limited. The company was founded 30 years ago and was given the registration number 02872474. The firm's registered office is in MANCHESTER. You can find them at Unit 3a Velos House Froxmer Street Industrial Estate, Gorton, Manchester, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:G.M. RECOVERY LIMITED
Company Number:02872474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1993
End of financial year:20 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Unit 3a Velos House Froxmer Street Industrial Estate, Gorton, Manchester, M18 8EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Secretary09 October 1995Active
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director16 November 1993Active
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director01 December 2010Active
Capital House, Manchester Road, Droylsden, Manchester, England, M43 6PW

Director06 April 2002Active
1 Stainmore Avenue, Hartshead Estate, Ashton Under Lyne, OL6 8XL

Secretary16 November 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 1993Active
15 Thornham New Road, Castleton, Rochdale, OL11 2XR

Director16 November 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 November 1993Active

People with Significant Control

Susan Leach
Notified on:18 December 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Capital House, Manchester Road, Manchester, England, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Thomas Leach
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:English
Country of residence:England
Address:Capital House, Manchester Road, Manchester, England, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-31Dissolution

Dissolution application strike off company.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Address

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

Download
2022-05-10Accounts

Change account reference date company previous extended.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Change of constitution

Statement of companys objects.

Download
2015-06-23Capital

Capital name of class of shares.

Download
2015-06-23Resolution

Resolution.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.