Gm Flow Measurement Services Ltd

General information

Name:

Gm Flow Measurement Services Limited

Office Address:

10 Mormond Crescent Mintlaw AB42 5WB Peterhead

Number: SC483844

Incorporation date: 2014-08-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Gm Flow Measurement Services Ltd. This company was started ten years ago and was registered under SC483844 as its registration number. This particular registered office of the firm is located in Peterhead. You can reach it at 10 Mormond Crescent, Mintlaw. The firm's Standard Industrial Classification Code is 71122 meaning Engineering related scientific and technical consulting activities. Its most recent filed accounts documents were submitted for the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was filed on Wed, 23rd Aug 2023.

The company's trademark number is UK00003151448. They applied for its registration on 2016-02-24 and it was granted after two months. The trademark's registration is valid until 2026-02-24.

Jock G., David S., Christopher O. and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been managing the firm since February 2020. What is more, the director's assignments are constantly supported by a secretary - Christopher O., who joined this specific firm in March 2019.

Trade marks

Trademark UK00003151448
Trademark image:-
Status:Registered
Filing date:2016-02-24
Date of entry in register:2016-05-20
Renewal date:2026-02-24
Owner name:GM Flow Measurement Services Ltd
Owner address:10 Mormond Crescent, Mintlaw, PETERHEAD, United Kingdom, AB42 5WB

Financial data based on annual reports

Company staff

Jock G.

Role: Director

Appointed: 17 February 2020

Latest update: 19 March 2024

Christopher O.

Role: Secretary

Appointed: 27 March 2019

Latest update: 19 March 2024

David S.

Role: Director

Appointed: 09 November 2017

Latest update: 19 March 2024

Christopher O.

Role: Director

Appointed: 20 October 2017

Latest update: 19 March 2024

Victor G.

Role: Director

Appointed: 17 August 2017

Latest update: 19 March 2024

Gavin M.

Role: Director

Appointed: 07 August 2014

Latest update: 19 March 2024

People with significant control

Executives who have control over the firm are as follows: Gavin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joyce M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gavin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joyce M.
Notified on 17 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
9
Company Age

Similar companies nearby

Closest companies