Company NameG.H.M Consultancy Services Ltd
DirectorsGary Hugh Myers and Linda Anne Myers
Company StatusActive
Company Number06305159
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Hugh Myers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleBuilding Advisor
Country of ResidenceEngland
Correspondence Address2 Coniston Avenue
Sale
Cheshire
M33 3GT
Director NameMrs Linda Anne Myers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Coniston Avenue
Sale
Cheshire
M33 3GT
Secretary NameMr Gary Hugh Myers
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleBuilding Advisor
Country of ResidenceEngland
Correspondence Address2 Coniston Avenue
Sale
Cheshire
M33 3GT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address31 Wellington Road
Nantwich
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Gary Hugh Myers
65.00%
Ordinary A
35 at £1Linda Anne Myers
35.00%
Ordinary B

Financials

Year2014
Net Worth£151
Current Liabilities£11,213

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

8 April 2024Director's details changed for Mr Gary Hugh Myers on 8 April 2024 (2 pages)
8 April 2024Director's details changed for Mrs Linda Anne Myers on 8 April 2024 (2 pages)
16 November 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
7 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Statement of company's objects (2 pages)
15 October 2020Particulars of variation of rights attached to shares (2 pages)
15 October 2020Memorandum and Articles of Association (26 pages)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Notification of Linda Anne Myers as a person with significant control on 6 July 2017 (2 pages)
18 July 2017Notification of Linda Anne Myers as a person with significant control on 6 July 2017 (2 pages)
18 July 2017Change of details for Mr Gary Hugh Myers as a person with significant control on 6 July 2017 (2 pages)
18 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Gary Hugh Myers as a person with significant control on 6 July 2017 (2 pages)
12 April 2017Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to 31 Wellington Road Nantwich CW5 7ED on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU to 31 Wellington Road Nantwich CW5 7ED on 12 April 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
17 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 17 July 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
22 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(6 pages)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 February 2012Registered office address changed from Suites 5 and 6, the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Suites 5 and 6, the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB on 10 February 2012 (1 page)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Gary Hugh Myers on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Linda Anne Myers on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Gary Hugh Myers on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Linda Anne Myers on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Gary Hugh Myers on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Linda Anne Myers on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 March 2008Curr sho from 31/07/2008 to 31/07/2007 (1 page)
5 March 2008Curr sho from 31/07/2008 to 31/07/2007 (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
6 July 2007Incorporation (9 pages)
6 July 2007Incorporation (9 pages)