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.
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 | : |
|
Registered Address | : | - Whitefield Road, Bredbury, Stockport, Cheshire, SK6 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Whitefield Road, Bredbury, Stockport, United Kingdom, SK6 2QR | Secretary | 27 July 2023 | Active |
-, Whitefield Road, Bredbury, Stockport, United Kingdom, SK6 2QR | Director | 01 November 2008 | Active |
The Banks, Cobden Edge, Mellor, SK6 5ND | Secretary | - | Active |
The Banks, Higher Banks, Mellor, Stockport, SK6 5ND | Secretary | 30 March 1999 | Active |
-, Whitefield Road, Bredbury, Stockport, United Kingdom, SK6 2QR | Secretary | 01 November 2021 | Active |
30, Marlborough Avenue, Cheadle Hulme, Cheadle, England, SK8 7AW | Director | 24 January 2013 | Active |
The Banks, Cobden Edge, Mellor, SK6 5ND | Director | - | Active |
58, School Lane, Brereton, Sandbach, England, CW11 1RN | Director | 01 November 2008 | Active |
39 Middlehey Avenue, Knowsley, Prescot, L34 0HY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Officers | Appoint person secretary company with name date. | Download |
2023-09-07 | Officers | Termination secretary company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Officers | Change person secretary company with change date. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Capital | Capital cancellation shares. | Download |
2019-06-03 | Capital | Capital return purchase own shares. | Download |
2019-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.