UKBizDB.co.uk

GMI HOLDINGS LIMITED

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

This company is commonly known as Gmi Holdings Limited. The company was founded 27 years ago and was given the registration number 03364585. The firm's registered office is in LEEDS. You can find them at 12th Floor Basilica, King Charles Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GMI HOLDINGS LIMITED
Company Number:03364585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12th Floor Basilica, King Charles Street, Leeds, England, LS1 6LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Basilica, King Charles Street, Leeds, England, LS1 6LS

Director01 March 2012Active
12th Floor, Basilica, King Charles Street, Leeds, England, LS1 6LS

Director15 May 2012Active
12th Floor, Basilica, King Charles Street, Leeds, England, LS1 6LS

Director21 May 1997Active
14 Oundle Drive, Nottingham, NG8 1BN

Secretary21 May 1997Active
123, Pasture Crescent, Filey, United Kingdom, YO14 0EZ

Secretary28 September 2007Active
Middleton House, Westland Road, Leeds, Uk, LS11 5UH

Secretary01 December 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 May 1997Active
14 Oundle Drive, Nottingham, NG8 1BN

Director21 May 1997Active
123, Pasture Crescent, Filey, United Kingdom, YO14 0EZ

Director05 June 1997Active
Cherry Tree Cottage, High Street Cliford, Wetherby, LS23 6HJ

Director21 May 1997Active
Hearthstone House Riber, Matlock, DE4 5JW

Director21 May 1997Active
70 High Street, Clifford, Leeds, LS23 6HJ

Director31 October 2007Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director01 December 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 May 1997Active

People with Significant Control

Mr Peter John Gilman
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:12th Floor, Basilica, Leeds, England, LS1 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Capital

Capital name of class of shares.

Download
2018-11-23Change of constitution

Statement of companys objects.

Download
2018-11-23Resolution

Resolution.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.