UKBizDB.co.uk

GMS DESIGN LIMITED

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

This company is commonly known as Gms Design Limited. The company was founded 24 years ago and was given the registration number 03937093. The firm's registered office is in FAREHAM. You can find them at Unit 22/23 Apex Centre, Speedfields Park, , Fareham, Hampshire. This company's SIC code is 25620 - Machining.

Company Information

Name:GMS DESIGN LIMITED
Company Number:03937093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 22/23 Apex Centre, Speedfields Park, Fareham, Hampshire, PO14 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Fitzroy Drive, Lee On Solent, PO13 8LZ

Secretary01 March 2000Active
15, Highcliffe Road, Gosport, England, PO12 3RD

Director01 March 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary01 March 2000Active
12 Fitzroy Drive, Lee On Solent, PO13 8LZ

Director01 March 2000Active
58 Woodbourne Close, Portsmouth, PO15 5QJ

Director20 August 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 March 2000Active

People with Significant Control

Mrs Catherine Bryant-Searl
Notified on:01 March 2023
Status:Active
Date of birth:June 1964
Nationality:British
Address:Unit 22/23, Apex Centre, Speedfields Park, Fareham, PO14 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Martin Searl
Notified on:07 March 2022
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 22/23, Apex Centre, Speedfields Park, Fareham, PO14 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Martin Searl
Notified on:13 July 2021
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 22/23, Apex Centre, Speedfields Park, Fareham, PO14 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Martin Searl
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Unit 22/23, Apex Centre, Speedfields Park, Fareham, PO14 1TP
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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.