UKBizDB.co.uk

GWA MARKETING SERVICES LTD

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

This company is commonly known as Gwa Marketing Services Ltd. The company was founded 7 years ago and was given the registration number 10727394. The firm's registered office is in 21 BROAD STREET. You can find them at Suite206, Leicester House, 21 Broad Street, Bury. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GWA MARKETING SERVICES LTD
Company Number:10727394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite206, Leicester House, 21 Broad Street, Bury, United Kingdom, BL9 0DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA

Director01 May 2019Active
241a, Bury Old Raod, Prestwich, United Kingdom, M25 1JE

Director14 November 2018Active
47a, Prestwich, Manchester, England, M25 0FG

Director18 April 2017Active
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA

Director11 February 2020Active
241a, Bury Old Raod, Prestwich, United Kingdom, M25 1JE

Director18 April 2017Active
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA

Director10 February 2020Active
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA

Director11 February 2020Active
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA

Director05 August 2019Active
Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA

Director01 May 2019Active

People with Significant Control

Mr Anthony Richard
Notified on:18 May 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ijaz Ahmed Hussain
Notified on:18 February 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hardik Ramesh
Notified on:05 August 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:104c, Ross Walk, Leicester, United Kingdom, LE4 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Richard
Notified on:05 August 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:43, Morely Avenue, Fallowfield, United Kingdom, M14 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akbar Ullah
Notified on:01 May 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Suite206, Leicester House, 21 Broad Street, United Kingdom, BL9 0DA
Nature of control:
  • Significant influence or control
Mr Edward Chernoff
Notified on:10 November 2018
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:241a, Bury Old Raod, Prestwich, United Kingdom, M25 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Deay
Notified on:18 April 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:47a, Prestwich, Manchester, England, M25 0FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Joyce
Notified on:18 April 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:47a, Prestwich, Manchester, England, M25 0FG
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 (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
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2020-07-15Insolvency

Liquidation compulsory winding up order.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.