Warning: file_put_contents(c/0c4f3883e4273a8d29dace036bdb3d20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0feaea394bb7728d7851022cfb5f07a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gmm Financial Services Limited, TQ2 5QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GMM FINANCIAL SERVICES LIMITED

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

This company is commonly known as Gmm Financial Services Limited. The company was founded 19 years ago and was given the registration number 05372186. The firm's registered office is in TORQUAY. You can find them at 3a Laburnum Row, , Torquay, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GMM FINANCIAL SERVICES LIMITED
Company Number:05372186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 May 2024
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3a Laburnum Row, Torquay, Devon, England, TQ2 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Teal Close, Torquay, United Kingdom, TQ2 7TB

Secretary01 September 2017Active
3a Laburnum Row, Torquay, England, TQ2 5QX

Director28 February 2024Active
9, Teal Close, Torquay, United Kingdom, TQ2 7TB

Director06 April 2016Active
1 Parade, Chudleigh, Newton Abbot, TQ13 0JG

Secretary22 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 February 2005Active
1 Parade, Chudleigh, Newton Abbot, TQ13 0JG

Director22 February 2005Active
Carlisle House, Wolborough Street, Newton Abbot, England, TQ12 1JQ

Director06 April 2014Active
3, Southernhay West, Exeter, EX1 1JG

Director22 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 February 2005Active

People with Significant Control

Mr Keiron Simon Rice
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Carlise House, Wolborough Street, Newton Abbot, United Kingdom, TQ12 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Kneath
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:9, Teal Close, Torquay, United Kingdom, TQ2 7TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Karen Dawn Kneath
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:9, Teal Close, Torquay, United Kingdom, TQ2 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Kneath
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:9, Teal Close, Torquay, United Kingdom, TQ2 7TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Accounts

Accounts with accounts type total exemption full.

Download
2024-05-09Accounts

Change account reference date company current extended.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-02Officers

Appoint person secretary company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-16Address

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

Download
2016-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.