Company NameG M R Building Solutions Limited
DirectorMark Steven Singleton
Company StatusActive
Company Number07138650
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Steven Singleton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleSenior Commercial Ma
Country of ResidenceEngland
Correspondence Address8 Norton Green Close
Norton
Sheffield
South Yorkshire
S8 8BP
Director NameMr Garry Kneale Oakes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-97 Saltergate
Chesterfield
Derbyshire
S40 1LA
Director NameMr Roger Derrick Whittaker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91-97 Saltergate
Chesterfield
Derbyshire
S40 1LA
Director NameMr Michael Andrew Quinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Stumperlowe Crescent Road Stumperlowe Crescent
Sheffield
S10 3PR

Contact

Websitegmrbuildingsolutions.co.uk
Telephone0114 3219966
Telephone regionSheffield

Location

Registered Address18 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Steven Singleton
50.00%
Ordinary
50 at £1Michael Andrew Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£403,128
Cash£360,008
Current Liabilities£283,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

15 March 2010Delivered 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

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 March 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
13 June 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2022Cancellation of shares. Statement of capital on 23 May 2022
  • GBP 50.00
(4 pages)
1 June 2022Cessation of Michael Andrew Quinn as a person with significant control on 23 May 2022 (1 page)
1 June 2022Change of details for Mr Mark Steven Singleton as a person with significant control on 23 May 2022 (2 pages)
1 June 2022Termination of appointment of Michael Andrew Quinn as a director on 23 May 2022 (1 page)
14 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 February 2015Director's details changed for Michael Andrew Quinn on 11 February 2015 (2 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Director's details changed for Michael Andrew Quinn on 11 February 2015 (2 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Director's details changed for Mark Steven Singleton on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Mark Steven Singleton on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Registered office address changed from 2 St Peters Close Sheffield South Yorkshire S1 2EJ on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 2 St Peters Close Sheffield South Yorkshire S1 2EJ on 25 June 2012 (2 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Director's details changed for Mark Steven Singleton on 28 January 2011 (2 pages)
2 February 2011Director's details changed for Mark Steven Singleton on 28 January 2011 (2 pages)
2 February 2011Director's details changed for Michael Andrew Quinn on 28 January 2011 (2 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Michael Andrew Quinn on 28 January 2011 (2 pages)
18 January 2011Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom on 18 January 2011 (2 pages)
30 June 2010Termination of appointment of Garry Oakes as a director (2 pages)
30 June 2010Termination of appointment of Garry Oakes as a director (2 pages)
30 June 2010Termination of appointment of Roger Whittaker as a director (2 pages)
30 June 2010Termination of appointment of Roger Whittaker as a director (2 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
13 May 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)