UKBizDB.co.uk

GM TECHNICAL SOLUTIONS LTD

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

This company is commonly known as Gm Technical Solutions Ltd. The company was founded 12 years ago and was given the registration number 07755857. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Suite 2 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:GM TECHNICAL SOLUTIONS LTD
Company Number:07755857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Suite 2 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director30 August 2011Active
840 Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director30 August 2011Active

People with Significant Control

Mr Ghulam Mustafa
Notified on:06 April 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sadaf Sehar Dar
Notified on:06 April 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sadaf Sehar Dar
Notified on:30 August 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ghulam Mustafa
Notified on:30 August 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

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

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.