UKBizDB.co.uk

GMS FC LIMITED

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

This company is commonly known as Gms Fc Limited. The company was founded 13 years ago and was given the registration number 07433564. The firm's registered office is in IPSWICH. You can find them at 1 London Road, , Ipswich, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GMS FC LIMITED
Company Number:07433564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:1 London Road, Ipswich, IP1 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Road, Ipswich, IP1 2HA

Director16 October 2019Active
9, Broadmere Road, Ipswich, United Kingdom, IP1 5BU

Director09 November 2010Active
1, London Road, Ipswich, England, IP1 2HA

Director28 June 2011Active
1, London Road, Ipswich, IP1 2HA

Director15 May 2013Active
1, London Road, Ipswich, England, IP1 2HA

Director28 June 2011Active

People with Significant Control

Granite Morgan Smith Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:122, Feering Hill, Colchester, England, C05 9PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Dean Lewis Robert Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:1, London Road, Ipswich, IP1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Ian James Nicholl
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:1, London Road, Ipswich, IP1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:1, London Road, Ipswich, IP1 2HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-01Resolution

Resolution.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.