Norton
Sheffield
South Yorkshire
S8 8BP
Director Name | Mr Garry Kneale Oakes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-97 Saltergate Chesterfield Derbyshire S40 1LA |
Director Name | Mr Roger Derrick Whittaker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-97 Saltergate Chesterfield Derbyshire S40 1LA |
Director Name | Mr Michael Andrew Quinn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Stumperlowe Crescent Road Stumperlowe Crescent Sheffield S10 3PR |
Website | gmrbuildingsolutions.co.uk |
---|---|
Telephone | 0114 3219966 |
Telephone region | Sheffield |
Registered Address | 18 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Steven Singleton 50.00% Ordinary |
---|---|
50 at £1 | Michael Andrew Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,128 |
Cash | £360,008 |
Current Liabilities | £283,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
15 March 2010 | Delivered on: 26 March 2010 Satisfied on: 22 June 2010 Persons entitled: R.B. Allfree & Co Limited 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. Fully Satisfied |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 July 2022 | Purchase of own shares.
|
13 June 2022 | Resolutions
|
8 June 2022 | Cancellation of shares. Statement of capital on 23 May 2022
|
1 June 2022 | Cessation of Michael Andrew Quinn as a person with significant control on 23 May 2022 (1 page) |
1 June 2022 | Change of details for Mr Mark Steven Singleton as a person with significant control on 23 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Michael Andrew Quinn as a director on 23 May 2022 (1 page) |
14 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 February 2015 | Director's details changed for Michael Andrew Quinn on 11 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Michael Andrew Quinn on 11 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Director's details changed for Mark Steven Singleton on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mark Steven Singleton on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Registered office address changed from 2 St Peters Close Sheffield South Yorkshire S1 2EJ on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 2 St Peters Close Sheffield South Yorkshire S1 2EJ on 25 June 2012 (2 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Director's details changed for Mark Steven Singleton on 28 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mark Steven Singleton on 28 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Michael Andrew Quinn on 28 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Michael Andrew Quinn on 28 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom on 18 January 2011 (2 pages) |
30 June 2010 | Termination of appointment of Garry Oakes as a director (2 pages) |
30 June 2010 | Termination of appointment of Garry Oakes as a director (2 pages) |
30 June 2010 | Termination of appointment of Roger Whittaker as a director (2 pages) |
30 June 2010 | Termination of appointment of Roger Whittaker as a director (2 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
13 May 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|