G M C REDDITCH LTD

70-71 Ennerdale Road, Shrewsbury, SY1 3LD, England
StatusACTIVE
Company No.08772161
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

G M C REDDITCH LTD is an active private limited company with number 08772161. It was incorporated 10 years, 6 months, 20 days ago, on 12 November 2013. The company address is 70-71 Ennerdale Road, Shrewsbury, SY1 3LD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Ms Samantha Marina Sherar

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Samantha Marina Sherar

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Grimley

Change date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Mark Grimley

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Ms Samantha Sherar

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-06

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Ms Samantha Sherar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: 70-71 Ennerdale Road Shrewsbury SY1 3LD

Old address: 6 Teddesley Park Penkridge Stafford ST19 5th England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-04

Psc name: Mark Grimley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Grimley

Change date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 6 Teddesley Park Penkridge Stafford ST19 5th

Old address: 14 Prescott Drive Penkridge Stafford ST19 5EQ

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENTIA INTERNATIONAL LIMITED

210 PENTONVILLE ROAD,LONDON,N1 9JY

Number:05741377
Status:ACTIVE
Category:Private Limited Company

CHESHIRE PLUMBING & HEATING (NW) LIMITED

211 BUTTS GREEN,WARRINGTON,WA5 7XT

Number:07194831
Status:ACTIVE
Category:Private Limited Company

HAMBROS ESTATES LIMITED

QUDARANT COURT, 51-52 QUADRANT COURT,BIRMINGHAM,B15 1TH

Number:07000808
Status:ACTIVE
Category:Private Limited Company

HEALTH, LIFESTYLE & PERFORMANCE LIMITED

5 UPPER LICHFIELD STREET,WILLENHALL,WV13 1PB

Number:04245968
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL SKIN TRADERS LLP

11 FOWEY CLOSE,LONDON,E1W 2JP

Number:OC305438
Status:ACTIVE
Category:Limited Liability Partnership

ROCHFORD PROJECT SERVICES LIMITED

8 HIGH STREET,EAST SUSSEX,TN21 8LS

Number:03049543
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