UKBizDB.co.uk

GMS (UK) LIMITED

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

This company is commonly known as Gms (uk) Limited. The company was founded 30 years ago and was given the registration number 02846946. The firm's registered office is in WISBECH. You can find them at 27-29 Old Market, , Wisbech, Cambridgeshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GMS (UK) LIMITED
Company Number:02846946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:27-29 Old Market, Wisbech, Cambridgeshire, England, PE13 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lynn Road, Southery, Downham Market, PE38 0HU

Secretary23 August 1993Active
10 Lynn Road, Southery, Downham Market, England, PE38 0HU

Director07 February 2020Active
10 Lynn Road, Southery, Downham Market, PE38 0HU

Director23 August 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 August 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 August 1993Active
10 Lynn Road, Southery, Downham Market, PE38 0HU

Director23 August 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 August 1993Active

People with Significant Control

Mr Raymond Andrew Noyce
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:10 Lynn Road, Southery, Downham Market, England, PE38 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Robert Noyce
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:10 Lynn Road, Southery, Downham Market, England, PE38 0HU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-11Dissolution

Dissolution application strike off company.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Address

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

Download
2017-04-18Address

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

Download
2017-02-03Accounts

Accounts with accounts type dormant.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.