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.
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 | : |
|
Registered Address | : | 12th Floor Basilica, King Charles Street, Leeds, England, LS1 6LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12th Floor, Basilica, King Charles Street, Leeds, England, LS1 6LS | Director | 01 March 2012 | Active |
12th Floor, Basilica, King Charles Street, Leeds, England, LS1 6LS | Director | 15 May 2012 | Active |
12th Floor, Basilica, King Charles Street, Leeds, England, LS1 6LS | Director | 21 May 1997 | Active |
14 Oundle Drive, Nottingham, NG8 1BN | Secretary | 21 May 1997 | Active |
123, Pasture Crescent, Filey, United Kingdom, YO14 0EZ | Secretary | 28 September 2007 | Active |
Middleton House, Westland Road, Leeds, Uk, LS11 5UH | Secretary | 01 December 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 May 1997 | Active |
14 Oundle Drive, Nottingham, NG8 1BN | Director | 21 May 1997 | Active |
123, Pasture Crescent, Filey, United Kingdom, YO14 0EZ | Director | 05 June 1997 | Active |
Cherry Tree Cottage, High Street Cliford, Wetherby, LS23 6HJ | Director | 21 May 1997 | Active |
Hearthstone House Riber, Matlock, DE4 5JW | Director | 21 May 1997 | Active |
70 High Street, Clifford, Leeds, LS23 6HJ | Director | 31 October 2007 | Active |
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH | Director | 01 December 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 May 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Capital | Capital name of class of shares. | Download |
2018-11-23 | Change of constitution | Statement of companys objects. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-02-09 | Officers | Termination secretary company with name termination date. | Download |
2018-02-09 | Officers | Termination secretary company with name termination date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.