General information

Name:

Gb Mmh Limited

Office Address:

125 Carr Road UB5 4RE Northolt

Number: 08916574

Incorporation date: 2014-02-28

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Gb Mmh came into being in 2014 as a company enlisted under no 08916574, located at UB5 4RE Northolt at 125 Carr Road. It has been in business for 10 years and its state is active - proposal to strike off. It has been on the market under three previous names. Its initial listed name, Londonnewbathrooms, was switched on Wednesday 17th June 2015 to Maclaren Construction. The current name, in use since 2019, is Gb Mmh Ltd. The enterprise's SIC and NACE codes are 43390 meaning Other building completion and finishing. The latest annual accounts cover the period up to 2020-02-28 and the most recent annual confirmation statement was submitted on 2021-02-28.

Monika H. is this particular company's solitary managing director, that was selected to lead the company on Wednesday 20th March 2019. For three years Maciej H., had been functioning as a director for the following limited company up to the moment of the resignation on Wednesday 20th March 2019. What is more another director, namely Lukasz K. gave up the position in October 2016.

  • Previous company's names
  • Gb Mmh Ltd 2019-07-26
  • Maclaren Construction Ltd 2015-06-17
  • Londonnewbathrooms Ltd 2014-02-28

Financial data based on annual reports

Company staff

Monika H.

Role: Director

Appointed: 20 March 2019

Latest update: 25 July 2023

People with significant control

Monika H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Monika H.
Notified on 20 March 2019
Nature of control:
over 3/4 of shares
Maciej H.
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-02-28
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts 18 November 2016
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 18 November 2016
Annual Accounts 20 October 2017
Date Approval Accounts 20 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Similar companies nearby

Closest companies