UKBizDB.co.uk

GMC-I PROSYS LIMITED

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

This company is commonly known as Gmc-i Prosys Limited. The company was founded 20 years ago and was given the registration number 05116760. The firm's registered office is in LANCASHIRE. You can find them at 1 Potter Place, West Pimbo, Skelmersdale, Lancashire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GMC-I PROSYS LIMITED
Company Number:05116760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH

Secretary01 August 2023Active
1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH

Director01 August 2023Active
1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH

Director01 August 2023Active
3, Kirkdale Gardens, Skelmersdale, United Kingdom, WN8 0BD

Secretary15 July 2008Active
Thrale House 2nd Floor West, 44-46 Southwark Street, London, SE1 1UN

Secretary30 April 2004Active
7 Regency Gardens, Waterloo Road, Southport, PR8 2HD

Secretary14 January 2008Active
2nd Floor West Thrale House, 44-46 Southwark Street, London, SE1 1UN

Corporate Secretary29 March 2006Active
7c Amselschlag, Rosstal, Germany,

Director14 January 2008Active
3, Kirkdale Gardens, Skelmersdale, United Kingdom, WN8 0BD

Director01 May 2008Active
7 Regency Gardens, Waterloo Road, Southport, PR8 2HD

Director14 January 2008Active
Nelkenweg 5, Ratingen, Germany,

Director15 October 2005Active
Marklands Farm, 174 Manchester Road, Tyldesley, Manchester, England, M29 7FB

Director01 May 2008Active
11, Obere Jonnhalde, Unterentfelden, Switzerland, 5035

Director02 October 2008Active
12 Penton Place, London, SE17 3JT

Director30 April 2004Active

People with Significant Control

Dr Hans-Peter Manfred Opitz
Notified on:29 March 2023
Status:Active
Date of birth:June 1957
Nationality:German
Country of residence:Germany
Address:5, Nelkenweg, Ratingen, Germany, 40882
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Johan Gabriel Falkenberg
Notified on:29 March 2023
Status:Active
Date of birth:November 1975
Nationality:Swedish
Country of residence:England
Address:123, Buckingham Palace Road, London, England, SW1W 9SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Fredrik Behrens Brynilsden
Notified on:29 March 2023
Status:Active
Date of birth:January 1983
Nationality:Norwegian
Country of residence:England
Address:123, Buckingham Palace Road, London, England, SW1W 9SH
Nature of control:
  • Voting rights 25 to 50 percent
Dr Hans-Peter Manfred Opitz
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:German
Country of residence:Germany
Address:5, Apricum Capital Gmbh, 40882 Ratingen, Germany, 40882
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
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person secretary company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-05-13Officers

Change person director company with change date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.