Chester
CH1 2AU
Wales
Secretary Name | Mr Gary Mark Grace |
---|---|
Status | Current |
Appointed | 26 July 2010(6 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Tracey Jane Bruce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 'Byeways', Mary Lane North Great Bromley Essex CO7 7TZ |
Secretary Name | Tracey Jane Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 'Byeways', Mary Lane North Great Bromley Essex CO7 7TZ |
Website | gmg.uk.com |
---|
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
153 at £1 | Gary Mark Grace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,328 |
Cash | £699,895 |
Current Liabilities | £889,687 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 December 2019 | Purchase of own shares. (2 pages) |
22 November 2019 | Secretary's details changed for Mr Gary Mark Grace on 21 November 2019 (1 page) |
22 November 2019 | Director's details changed for Mr Gary Mark Grace on 21 November 2019 (2 pages) |
22 November 2019 | Change of details for Mr Gary Mark Grace as a person with significant control on 14 October 2019 (2 pages) |
4 November 2019 | Resolutions
|
4 November 2019 | Purchase of own shares.
|
4 November 2019 | Cancellation of shares. Statement of capital on 14 June 2011
|
14 October 2019 | Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA United Kingdom to 24 Nicholas Street Chester CH1 2AU on 14 October 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 July 2018 | Secretary's details changed for Mr Gary Mark Grace on 28 June 2018 (1 page) |
9 July 2018 | Director's details changed for Mr Gary Mark Grace on 28 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 July 2018 | Change of details for Mr Gary Mark Grace as a person with significant control on 28 June 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 November 2015 | Registered office address changed from 2 Ambassador Place Altrincham Cheshire WA15 8DB to Newport House Newport Road Stafford Staffordshire ST16 1DA on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 2 Ambassador Place Altrincham Cheshire WA15 8DB to Newport House Newport Road Stafford Staffordshire ST16 1DA on 26 November 2015 (1 page) |
17 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Purchase of own shares.
|
24 June 2011 | Purchase of own shares. (3 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Cancellation of shares. Statement of capital on 17 June 2011
|
17 June 2011 | Cancellation of shares. Statement of capital on 17 June 2011
|
17 June 2011 | Resolutions
|
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 July 2010 | Appointment of Mr Gary Mark Grace as a secretary (2 pages) |
26 July 2010 | Appointment of Mr Gary Mark Grace as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Tracey Bruce as a secretary (1 page) |
26 July 2010 | Termination of appointment of Tracey Bruce as a director (1 page) |
26 July 2010 | Termination of appointment of Tracey Bruce as a secretary (1 page) |
26 July 2010 | Termination of appointment of Tracey Bruce as a director (1 page) |
4 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 July 2009 | Return made up to 16/07/08; full list of members (4 pages) |
28 July 2009 | Return made up to 16/07/08; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 December 2007 | Return made up to 16/07/07; full list of members (2 pages) |
14 December 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
29 November 2005 | Ad 30/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 November 2005 | Ad 30/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 October 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
18 October 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
22 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
29 June 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 40/139 (2 pages) |
29 June 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 40/139 (2 pages) |
26 August 2004 | Company name changed gmg risk solutions LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed gmg risk solutions LIMITED\certificate issued on 26/08/04 (2 pages) |
16 July 2004 | Incorporation (16 pages) |
16 July 2004 | Incorporation (16 pages) |