G.m. Services Limited

General information

Name:

G.m. Services Ltd

Office Address:

- Whitefield Road Bredbury SK6 2QR Stockport

Number: 01498283

Incorporation date: 1980-05-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called G.m. Services was founded on 23rd May 1980 as a Private Limited Company. The enterprise's office could be reached at Stockport on - Whitefield Road, Bredbury. Assuming you have to get in touch with this firm by mail, the post code is SK6 2QR. The registration number for G.m. Services Limited is 01498283. The enterprise's principal business activity number is 43910 which stands for Roofing activities. The most recent annual accounts were submitted for the period up to 2022-10-31 and the most current confirmation statement was released on 2023-06-25.

Regarding this particular business, all of director's duties have so far been performed by Stevan C. who was appointed sixteen years ago. Michael H. had been managing the following business up until the resignation on 19th April 2019. Additionally a different director, specifically Christopher G. gave up the position in 2013. Additionally, the managing director's responsibilities are assisted with by a secretary - Steven C., who was chosen by the following business one year ago.

Financial data based on annual reports

Company staff

Steven C.

Role: Secretary

Appointed: 27 July 2023

Latest update: 12 February 2024

Stevan C.

Role: Director

Appointed: 01 November 2008

Latest update: 12 February 2024

People with significant control

Executives with significant control over the firm are: David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stevan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David H.
Notified on 17 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stevan C.
Notified on 17 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 March 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016 (AA)
filed on: 28th, July 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

19 Spring Avenue Gee Cross Hyde

Post code:

SK14 5LT

City / Town:

Cheshire

Accountant/Auditor,
2013 - 2014

Name:

A. Allen & Son Limited

Address:

45 Union Road New Mills High Peak

Post code:

SK22 3EL

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
43
Company Age

Similar companies nearby

Closest companies