Warning: file_put_contents(c/24aa9385ad88522db214a24eaf5229c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gms Bespoke Metalwork Ltd, WC1X 8TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GMS BESPOKE METALWORK LTD

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

This company is commonly known as Gms Bespoke Metalwork Ltd. The company was founded 9 years ago and was given the registration number 09244330. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GMS BESPOKE METALWORK LTD
Company Number:09244330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director01 September 2023Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director01 October 2014Active

People with Significant Control

Mr Christopher Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Irish
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Mcmorrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:17, Shortgate Road, London, United Kingdom, N12 7JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julianne Moyles
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:12, Devonshire Crescent, London, United Kingdom, NW7 1DN
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Address

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

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Change account reference date company current extended.

Download
2014-10-30Capital

Capital name of class of shares.

Download
2014-10-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.