GMC-INSTRUMENTS UK LIMITED

18 Bracken Hill 18 Bracken Hill, Peterlee, SR8 2SW, County Durham, England
StatusACTIVE
Company No.09640512
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

GMC-INSTRUMENTS UK LIMITED is an active private limited company with number 09640512. It was incorporated 8 years, 11 months, 29 days ago, on 16 June 2015. The company address is 18 Bracken Hill 18 Bracken Hill, Peterlee, SR8 2SW, County Durham, England.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr John Martin Christopher Callan

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-29

Psc name: Hans-Peter Manfred Opitz

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096405120002

Charge creation date: 2023-06-27

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jun 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096405120001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Hans-Peter Manfred Opitz

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Metrawatt International Gmbh

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Talbot

Termination date: 2021-07-01

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2021

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Martin Christopher Callan

Appointment date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Talbot

Appointment date: 2021-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Andrew Richard Upton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Graham Neil Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-12

Charge number: 096405120001

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Mark Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans-Peter Manfred Opitz

Termination date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Upton

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Mark Marsh

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom

New address: 18 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2SW

Change date: 2015-07-06

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED MEASUREMENT AND WEIGHING SYSTEMS LLP

HOBBERLEY HOUSE,LEEDS,LS17 8LX

Number:OC304924
Status:ACTIVE
Category:Limited Liability Partnership

DON2 LTD

6 FARM LANE,LONDON,SW6 1PP

Number:07541735
Status:ACTIVE
Category:Private Limited Company

E & E CONTRACTS LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10975032
Status:ACTIVE
Category:Private Limited Company

FAVEX LIMITED

7 CRITCHLEY AVENUE,DARTFORD,DA1 2GF

Number:09529357
Status:ACTIVE
Category:Private Limited Company

LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED

UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE

Number:03113123
Status:ACTIVE
Category:Private Limited Company

PRETZELOGICHR LIMITED

108 LOVELACE DRIVE,PYRFORD,GU22 8SB

Number:07118541
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