This company is commonly known as Gmd Eurotool Ltd.. The company was founded 21 years ago and was given the registration number 04483337. The firm's registered office is in PLYMOUTH. You can find them at Unit 5 Eastern Wood Road Langage Industrial Estate, Plympton, Plymouth, Devon. This company's SIC code is 25620 - Machining.
Name | : | GMD EUROTOOL LTD. |
---|---|---|
Company Number | : | 04483337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Eastern Wood Road Langage Industrial Estate, Plympton, Plymouth, Devon, PL7 5ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Speed House, Barbican, London, Barbican, London, England, EC2Y 8AT | Director | 17 December 2021 | Active |
28 Speed House, Barbican, London, Barbican, London, England, EC2Y 8AT | Director | 17 December 2021 | Active |
34, Torland Road, Plymouth, United Kingdom, PL3 5TS | Secretary | 16 October 2002 | Active |
81 Newnham Road, Plympton, Plymouth, PL7 4AT | Secretary | 11 July 2002 | Active |
109 Speedwell Crescent, Eggbuckland, Plymouth, PL6 5SZ | Director | 11 July 2002 | Active |
2 Moorland View, Derriford, Plymouth, PL6 6AL | Director | 16 October 2002 | Active |
12, Custom House Lane, Millbay Marina, Plymouth, United Kingdom, PL1 3TG | Director | 16 October 2002 | Active |
53, Theresa Avenue, Bristol, England, BS7 9ER | Director | 03 December 2009 | Active |
Leviathan Newco 1 Limited | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Theresa Avenue, Bristol, England, BS7 9ER |
Nature of control | : |
|
David Gordon Sansom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Moorland View, Plymouth, United Kingdom, |
Nature of control | : |
|
Gary Michael Sansom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Custom House Lane, Plymouth, United Kingdom, PL1 3TG |
Nature of control | : |
|
Michael Andrew Sansom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Eastern Wood Road, Langage Industrial Estate, Plymouth, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type small. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Incorporation | Memorandum articles. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.