G.n.m. Resource Limited

General information

Name:

G.n.m. Resource Ltd

Office Address:

Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 05697199

Incorporation date: 2006-02-03

Dissolution date: 2022-05-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the start of G.n.m. Resource Limited, a firm registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne. It was established on 2006-02-03. The firm reg. no. was 05697199 and the zip code was NE3 3LS. The firm had been on the British market for sixteen years up until 2022-05-24.

This business was controlled by 1 director: Gerard O., who was formally appointed on 2006-10-17.

Executives who controlled the firm include: Gerard O. owned over 1/2 to 3/4 of company shares . Neil O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gerard O.

Role: Director

Appointed: 17 October 2006

Latest update: 22 December 2023

People with significant control

Gerard O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Neil O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 17 February 2019
Confirmation statement last made up date 03 February 2018
Annual Accounts 21 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 21 December 2012
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 26 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017

Company Vehicle Operator Data

Dinsdale House

Address

Riverside Park Road

City

Middlesbrough

Postal code

TS2 1UT

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change occurred on 2020-07-15. Company's previous address: St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD. (AD01)
filed on: 15th, July 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
16
Company Age

Closest Companies - by postcode