UKBizDB.co.uk

GMSM ACCOUNTING LIMITED

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

This company is commonly known as Gmsm Accounting Limited. The company was founded 5 years ago and was given the registration number 11512260. The firm's registered office is in ABBOTS LEIGH. You can find them at Unit 4, The Stable Block Courtyard Leigh Court Business Park, Pill Road, Abbots Leigh, Bristol. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GMSM ACCOUNTING LIMITED
Company Number:11512260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Unit 4, The Stable Block Courtyard Leigh Court Business Park, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hubbard Wing, Leigh Court Business Centre, Pill Road, Abbots Leigh, United Kingdom, BS8 3RA

Director10 August 2018Active
1 Hubbard Wing, Leigh Court Business Centre, Pill Road, Abbots Leigh, United Kingdom, BS8 3RA

Director01 April 2019Active
1 Hubbard Wing, Leigh Court Business Centre, Pill Road, Abbots Leigh, United Kingdom, BS8 3RA

Director01 May 2019Active
Unit 4, The Stable Block Courtyard, Leigh Court Business Park, Pill Road, Abbots Leigh, England, BS8 3RA

Director10 August 2018Active

People with Significant Control

Mr Marcus Anthony Williams
Notified on:01 August 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Hubbard Wing, Leigh Court Business Centre, Abbots Leigh, United Kingdom, BS8 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Jeffrey Lewis
Notified on:01 August 2019
Status:Active
Date of birth:January 1986
Nationality:English
Country of residence:United Kingdom
Address:1 Hubbard Wing, Leigh Court Business Centre, Abbots Leigh, United Kingdom, BS8 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Matthew Want
Notified on:10 August 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Unit 4, The Stable Block Courtyard, Leigh Court Business Park, Abbots Leigh, England, BS8 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Paul Herbert
Notified on:10 August 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:1 Hubbard Wing, Leigh Court Business Centre, Abbots Leigh, United Kingdom, BS8 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Address

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

Download
2023-08-31Change of name

Certificate change of name company.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-04-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-23Capital

Capital allotment shares.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Capital

Capital return purchase own shares.

Download
2019-09-02Capital

Capital cancellation shares.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.