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..
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 | : |
|
Registered Address | : | 1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH | Secretary | 01 August 2023 | Active |
1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH | Director | 01 August 2023 | Active |
1 Potter Place, West Pimbo, Skelmersdale, Lancashire, WN8 9PH | Director | 01 August 2023 | Active |
3, Kirkdale Gardens, Skelmersdale, United Kingdom, WN8 0BD | Secretary | 15 July 2008 | Active |
Thrale House 2nd Floor West, 44-46 Southwark Street, London, SE1 1UN | Secretary | 30 April 2004 | Active |
7 Regency Gardens, Waterloo Road, Southport, PR8 2HD | Secretary | 14 January 2008 | Active |
2nd Floor West Thrale House, 44-46 Southwark Street, London, SE1 1UN | Corporate Secretary | 29 March 2006 | Active |
7c Amselschlag, Rosstal, Germany, | Director | 14 January 2008 | Active |
3, Kirkdale Gardens, Skelmersdale, United Kingdom, WN8 0BD | Director | 01 May 2008 | Active |
7 Regency Gardens, Waterloo Road, Southport, PR8 2HD | Director | 14 January 2008 | Active |
Nelkenweg 5, Ratingen, Germany, | Director | 15 October 2005 | Active |
Marklands Farm, 174 Manchester Road, Tyldesley, Manchester, England, M29 7FB | Director | 01 May 2008 | Active |
11, Obere Jonnhalde, Unterentfelden, Switzerland, 5035 | Director | 02 October 2008 | Active |
12 Penton Place, London, SE17 3JT | Director | 30 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person secretary company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type small. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.