UKBizDB.co.uk

GMV DISTRIBUTION LIMITED

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

This company is commonly known as Gmv Distribution Limited. The company was founded 31 years ago and was given the registration number 02798570. The firm's registered office is in BOLTON. You can find them at Norlea House, Edgar Street, Bolton, Lancs.. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:GMV DISTRIBUTION LIMITED
Company Number:02798570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Norlea House, Edgar Street, Bolton, Lancs., BL3 6EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norlea House, Edgar Street, Bolton, BL3 6EZ

Director30 October 2004Active
Norlea House, Edgar Street, Bolton, BL3 6EZ

Director30 October 2004Active
87 The Farthings, Chorley, PR7 1SH

Secretary11 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1993Active
87 The Farthings, Chorley, PR7 1SH

Director11 March 1993Active
87 The Farthings, Chorley, PR7 1SH

Director11 March 1993Active

People with Significant Control

Mr James Andrew Walton
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:Norlea House, Bolton, BL3 6EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Naidine Pamela Walton
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:Norlea House, Bolton, BL3 6EZ
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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.