GMR DESIGN UK LTD

Brunswick House Brunswick House, Taunton, TA1 1AZ, Somerset
StatusACTIVE
Company No.07001550
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

GMR DESIGN UK LTD is an active private limited company with number 07001550. It was incorporated 14 years, 8 months, 28 days ago, on 26 August 2009. The company address is Brunswick House Brunswick House, Taunton, TA1 1AZ, Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-18

Psc name: Jonathan Ernest Dane Meads

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Heane

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ernest Dane Meads

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Old address: Albion House 4 Belvedere Road Taunton Somerset TA1 1BW United Kingdom

Change date: 2013-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hopwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN

Change date: 2011-12-07

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jon Hopwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Robert Heane

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Robert Heane

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wright

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Jonathan Ernest Dane Meads

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: the Forge Creech St. Michael Taunton TA3 5DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Wright

Change date: 2010-08-26

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2C CLEAN LIMITED

9 GREENHEAD ROAD,WISHAW,ML2 8DL

Number:SC614636
Status:ACTIVE
Category:Private Limited Company

COASTAL DREAMS LIMITED

17 CLEMINSON STREET,SALFORD,M3 6EA

Number:11503700
Status:ACTIVE
Category:Private Limited Company

GEODRILL-ES LIMITED

1 BURRA WALLAH,PENZANCE,TR20 8QT

Number:10577926
Status:ACTIVE
Category:Private Limited Company

INDEPENDANT CLOSE PROTECTION LTD

6 COLNBROOK BY PASS,WEST DRAYTON,UB7 0HG

Number:11829895
Status:ACTIVE
Category:Private Limited Company

PASETRONIX LTD

SUITE 1, GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11281810
Status:ACTIVE
Category:Private Limited Company

SERVICE PERFECT LIMITED

63 LOVEL AVENUE,WELLING,DA16 3JG

Number:09894713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source