Company NameGSM Flooring Limited
DirectorGary Simon Mitchinson
Company StatusActive
Company Number07491226
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameGary Simon Mitchinson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Middlecroft Drive
Strensall
York
YO32 5UP
Secretary NameGary Simon Mitchinson
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Middlecroft Drive
Strensall
York
YO32 5UP

Location

Registered Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Gary Simon Mitchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£744
Cash£8,212
Current Liabilities£14,149

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 Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 September 2022Secretary's details changed for Gary Simon Mitchinson on 1 September 2022 (1 page)
1 September 2022Change of details for Mr Gary Simon Mitchinson as a person with significant control on 1 September 2022 (2 pages)
1 September 2022Director's details changed for Gary Simon Mitchinson on 1 September 2022 (2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Director's details changed for Gary Simon Mitchinson on 12 January 2013 (2 pages)
12 January 2015Secretary's details changed for Gary Simon Mitchinson on 12 January 2015 (1 page)
12 January 2015Secretary's details changed for Gary Simon Mitchinson on 12 January 2015 (1 page)
12 January 2015Director's details changed for Gary Simon Mitchinson on 12 January 2013 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 July 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2011Incorporation (35 pages)
13 January 2011Incorporation (35 pages)