UKBizDB.co.uk

G.M. SERVICES LIMITED

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

This company is commonly known as G.m. Services Limited. The company was founded 44 years ago and was given the registration number 01498283. The firm's registered office is in STOCKPORT. You can find them at - Whitefield Road, Bredbury, Stockport, Cheshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:G.M. SERVICES LIMITED
Company Number:01498283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:- Whitefield Road, Bredbury, Stockport, Cheshire, SK6 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Whitefield Road, Bredbury, Stockport, United Kingdom, SK6 2QR

Secretary27 July 2023Active
-, Whitefield Road, Bredbury, Stockport, United Kingdom, SK6 2QR

Director01 November 2008Active
The Banks, Cobden Edge, Mellor, SK6 5ND

Secretary-Active
The Banks, Higher Banks, Mellor, Stockport, SK6 5ND

Secretary30 March 1999Active
-, Whitefield Road, Bredbury, Stockport, United Kingdom, SK6 2QR

Secretary01 November 2021Active
30, Marlborough Avenue, Cheadle Hulme, Cheadle, England, SK8 7AW

Director24 January 2013Active
The Banks, Cobden Edge, Mellor, SK6 5ND

Director-Active
58, School Lane, Brereton, Sandbach, England, CW11 1RN

Director01 November 2008Active
39 Middlehey Avenue, Knowsley, Prescot, L34 0HY

Director-Active

People with Significant Control

Mr David Thomas Hill
Notified on:17 April 2019
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:58, School Lane, Sandbach, England, CW11 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stevan Gary Clifford
Notified on:17 April 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:23, Higham Lane, Hyde, United Kingdom, SK14 5LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Paul Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:-, Whitefield Road, Stockport, SK6 2QR
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 (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
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Change person secretary company with change date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-03Capital

Capital cancellation shares.

Download
2019-06-03Capital

Capital return purchase own shares.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.