Company NameGMM Training & Development Limited
DirectorsGary Anthony Dunne and Geoffrey Mark Manterfield
Company StatusActive
Company Number09210219
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Gary Anthony Dunne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
S70 1TL
Director NameMr Geoffrey Mark Manterfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
S70 1TL

Location

Registered Address2a Hallcar Street
Sheffield
South Yorkshire
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Anthony Dunne
50.00%
Ordinary
1 at £1Geoffrey Mark Manterfield
50.00%
Ordinary

Financials

Year2014
Net Worth£4,279
Cash£8,322
Current Liabilities£5,378

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
7 July 2023Registered office address changed from 2a Hallcar Street Sheffield S4 7JY England to 2a Hallcar Street Sheffield South Yorkshire S4 7JY on 7 July 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 June 2023Registered office address changed from 36-40 Doncaster Road Barnsley S70 1TL England to 2a Hallcar Street Sheffield S4 7JY on 28 June 2023 (1 page)
6 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
9 September 2021Change of details for Mr Garry Dunne as a person with significant control on 9 September 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
5 February 2018Notification of Susan Anne Manterfield as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Notification of Jean Dunne as a person with significant control on 2 February 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
27 September 2016Registered office address changed from 36-40 Doncaster Road Barnsley West Midlands S70 1TL to 36-40 Doncaster Road Barnsley S70 1TL on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 36-40 Doncaster Road Barnsley West Midlands S70 1TL to 36-40 Doncaster Road Barnsley S70 1TL on 27 September 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 2
(29 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 2
(29 pages)