Gmac Custom Parts Limited

General information

Name:

Gmac Custom Parts Ltd

Office Address:

17 Victoria Road East FY5 5HT Thornton Cleveleys

Number: 07351873

Incorporation date: 2010-08-20

End of financial year: 31 March

Category: Private Limited Company

Contact information

Website

www.gmaccustomparts.com

Description

Data updated on:

Registered as 07351873 14 years ago, Gmac Custom Parts Limited is categorised as a Private Limited Company. Its latest office address is 17 Victoria Road East, Thornton Cleveleys. The enterprise's SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. Its most recent financial reports cover the period up to 2022/03/31 and the most current annual confirmation statement was released on 2022/08/01.

Regarding the company, the full extent of director's assignments have so far been carried out by Stuart M. who was assigned this position in 2013 in August. The company had been managed by Suzanne M. up until Fri, 31st Jan 2020. In addition another director, namely Gordon M. gave up the position in 2020.

Stuart M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 26 August 2013

Latest update: 9 January 2024

People with significant control

Stuart M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon M.
Notified on 30 September 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Suzanne M.
Notified on 30 September 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 April 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 22 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 22 November 2012
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 June 2013
Annual Accounts 19 June 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT United Kingdom on 21st December 2023 to Egyptian Mill Egyptian Street Bolton BL1 2HS (AD01)
filed on: 21st, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

35 Elmwood Avenue Preesall

Post code:

FY6 0ED

City / Town:

Poulton Le Fylde

HQ address,
2013

Address:

35 Elmwood Avenue Preesall

Post code:

FY6 0ED

City / Town:

Poulton Le Fylde

HQ address,
2014

Address:

35 Elmwood Avenue Preesall

Post code:

FY6 0ED

City / Town:

Poulton Le Fylde

HQ address,
2015

Address:

35 Elmwood Avenue Preesall

Post code:

FY6 0ED

City / Town:

Poulton Le Fylde

HQ address,
2016

Address:

35 Elmwood Avenue Preesall

Post code:

FY6 0ED

City / Town:

Poulton Le Fylde

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
13
Company Age

Similar companies nearby

Closest companies