G.m.s. Adaptations Ltd

General information

Name:

G.m.s. Adaptations Limited

Office Address:

Unit A6 Chaucer Business Park Dittons Road BN26 6QH Polegate

Number: 07670636

Incorporation date: 2011-06-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07670636 thirteen years ago, G.m.s. Adaptations Ltd was set up as a Private Limited Company. The business latest mailing address is Unit A6 Chaucer Business Park, Dittons Road Polegate. This company's declared SIC number is 43390 and their NACE code stands for Other building completion and finishing. The business latest filed accounts documents were submitted for the period up to 2022-03-31 and the latest confirmation statement was submitted on 2022-11-26.

17 transactions have been registered in 2015 with a sum total of £144,290. In 2014 there was a similar number of transactions (exactly 17) that added up to £151,820. Cooperation with the Brighton & Hove City council covered the following areas: Capital Grants.

Our info that details this specific enterprise's executives indicates there are three directors: Andrew T., Michelle S. and Gary S. who assumed their respective positions on 2022-03-18, 2018-07-26 and 2011-06-15.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 18 March 2022

Latest update: 26 January 2024

Michelle S.

Role: Director

Appointed: 26 July 2018

Latest update: 26 January 2024

Gary S.

Role: Director

Appointed: 15 June 2011

Latest update: 26 January 2024

People with significant control

Executives who control the firm include: Michelle S. owns 1/2 or less of company shares. Gary S. owns 1/2 or less of company shares.

Michelle S.
Notified on 1 November 2018
Nature of control:
1/2 or less of shares
Gary S.
Notified on 6 April 2016
Nature of control:
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 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-15
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 February 2013
Annual Accounts 5 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 February 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 January 2015
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 7 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 12 August 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-11-26 (CS01)
filed on: 9th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Third Floor, Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Accountant/Auditor,
2015

Name:

Mdj Services Limited

Address:

Map House 34-36 St Leonards Road

Post code:

BN21 3UT

City / Town:

Eastbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 17 £ 144 290.34
2015-03-04 PAY00743242 £ 30 548.50 Capital Grants
2015-05-22 PAY00766134 £ 23 320.44 Capital Grants
2015-08-26 PAY00792346 £ 14 525.00 Capital Grants
2014 Brighton & Hove City 17 £ 151 820.00
2014-05-09 PAY00662739 £ 23 016.44 Capital Grants
2014-09-05 PAY00694236 £ 21 880.80 Capital Grants
2014-10-24 PAY00708247 £ 16 864.85 Capital Grants

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies