UKBizDB.co.uk

GMD EUROTOOL LTD.

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

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.

Company Information

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:
  • 25620 - Machining
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28 Speed House, Barbican, London, Barbican, London, England, EC2Y 8AT

Director17 December 2021Active
28 Speed House, Barbican, London, Barbican, London, England, EC2Y 8AT

Director17 December 2021Active
34, Torland Road, Plymouth, United Kingdom, PL3 5TS

Secretary16 October 2002Active
81 Newnham Road, Plympton, Plymouth, PL7 4AT

Secretary11 July 2002Active
109 Speedwell Crescent, Eggbuckland, Plymouth, PL6 5SZ

Director11 July 2002Active
2 Moorland View, Derriford, Plymouth, PL6 6AL

Director16 October 2002Active
12, Custom House Lane, Millbay Marina, Plymouth, United Kingdom, PL1 3TG

Director16 October 2002Active
53, Theresa Avenue, Bristol, England, BS7 9ER

Director03 December 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type small.

Download
2022-10-28Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Address

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

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.