Gmc Painting & Decorating Contractors Limited

General information

Name:

Gmc Painting & Decorating Contractors Ltd

Office Address:

Suite 13 Enterprise House Boathouse Meadow Business Park Cherry Orchard Lane SP2 7LD Salisbury

Number: 07882805

Incorporation date: 2011-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gmc Painting & Decorating Contractors Limited with Companies House Reg No. 07882805 has been operating on the market for 13 years. This particular Private Limited Company can be reached at Suite 13 Enterprise House Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury and company's area code is SP2 7LD. This enterprise's SIC code is 41100 which means Development of building projects. 2022-12-31 is the last time when company accounts were filed.

In order to be able to match the demands of the clients, this particular limited company is constantly being improved by a team of four directors who are, to name just a few, Matthew H., Querino A. and Marina H.. Their successful cooperation has been of great importance to the following limited company since October 26, 2023.

Clayton H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 26 October 2023

Latest update: 10 April 2024

Querino A.

Role: Director

Appointed: 13 October 2023

Latest update: 10 April 2024

Marina H.

Role: Director

Appointed: 31 March 2023

Latest update: 10 April 2024

Clayton H.

Role: Director

Appointed: 14 December 2011

Latest update: 10 April 2024

People with significant control

Clayton H.
Notified on 16 September 2016
Nature of control:
over 1/2 to 3/4 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 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 23rd January 2024 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lower Barn Chilhampton Farm Warminster Road

Post code:

SP2 0AB

City / Town:

Wilton

HQ address,
2013

Address:

Lower Barn Chilhampton Farm Warminster Road

Post code:

SP2 0AB

City / Town:

Wilton

HQ address,
2014

Address:

Lower Barn Chilhampton Farm Warminster Road

Post code:

SP2 0AB

City / Town:

Wilton

Accountant/Auditor,
2013 - 2012

Name:

Tmt Accountancy Services Limited

Address:

First Floor Offices Newton House, Newton Road Churchfields Industrial Estate

Post code:

SP2 7QA

City / Town:

Salisbury

Accountant/Auditor,
2014

Name:

Tmt Accountancy Services Limited

Address:

First Floor Offices Newton House, Newton Road Churchfields Industrial Estate

Post code:

SP2 7QA

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies