Upton
Chester
Cheshire
CH2 1BY
Wales
Director Name | Mr Vincent Dyas |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Borders Industrial Estate River Lane Saltney Flintshire CH4 8RJ Wales |
Director Name | Mr Peter Raymond Rigiani |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Greencroft Street Sailsbury Wiltshire SP1 1JE |
Website | gmtspas.com |
---|---|
Email address | [email protected] |
Telephone | 01244 629252 |
Telephone region | Chester |
Registered Address | Unit 1a Borders Industrial Estate River Lane Saltney Flintshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
120 at £1 | Peter Tillyer 60.00% Ordinary |
---|---|
60 at £1 | Peter Rigiani 30.00% Ordinary |
20 at £1 | Vincent Dyas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,200 |
Cash | £13,980 |
Current Liabilities | £129,041 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 February 2011 | Delivered on: 5 March 2011 Persons entitled: Mr Andrew Robert Forbes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
20 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
11 September 2020 | Satisfaction of charge 1 in full (4 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Director's details changed for Mr Vincent Dyas on 4 November 2014 (2 pages) |
23 March 2016 | Director's details changed for Mr Vincent Dyas on 4 November 2014 (2 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2015 | Termination of appointment of Peter Raymond Rigiani as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Peter Raymond Rigiani as a director on 16 January 2015 (1 page) |
4 November 2014 | Appointment of Mr Vincent Dyas as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Vincent Dyas as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Vincent Dyas as a director on 4 November 2014 (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Registered office address changed from Unit 2 Chesterbank Business Park River Lane Chester Cheshire CH4 8SL United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Chesterbank Business Park River Lane Chester Cheshire CH4 8SL United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Chesterbank Business Park River Lane Chester Cheshire CH4 8SL United Kingdom on 6 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Peter Darren James Tillyer on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Peter Darren James Tillyer on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Peter Darren James Tillyer on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Peter Rigiani on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Peter Rigiani on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Peter Rigiani on 2 October 2009 (2 pages) |
20 March 2009 | Incorporation (13 pages) |
20 March 2009 | Incorporation (13 pages) |