UKBizDB.co.uk

GMD ROOFING SERVICES UK LTD

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

This company is commonly known as Gmd Roofing Services Uk Ltd. The company was founded 6 years ago and was given the registration number 11033664. The firm's registered office is in BRIERLEY HILL. You can find them at 76 High Street, , Brierley Hill, West Midlands. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:GMD ROOFING SERVICES UK LTD
Company Number:11033664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:76 High Street, Brierley Hill, West Midlands, United Kingdom, DY5 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Turner Street, Dudley, England, DY1 1TX

Director15 February 2019Active
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

Director26 February 2019Active
22, Brook Road, Wombourne, England, WV5 0EH

Director26 October 2017Active
Office 8, Foxbourne Business Centre, Heath Mill Close, Wombourne, Wolverhampton, England, WV5 8EX

Director10 April 2018Active
Unit 8, Turner Street, Dudley, England, DY1 1TX

Director15 February 2019Active

People with Significant Control

Mr Gareth Denson
Notified on:26 February 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:8, Turner Street, Dudley, England, DY1 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jon Edward Lawley
Notified on:18 July 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 8, Turner Street, Dudley, England, DY1 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Denson
Notified on:26 October 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:22, Brook Road, Wombourne, England, WV5 0EH
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 (7 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
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-17Address

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

Download
2021-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-17Resolution

Resolution.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-09-01Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Persons with significant control

Change to a person with significant control.

Download
2019-05-06Address

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

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2018-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.