Company NameG S M Group Holdings Limited
DirectorsDeana Misbert and Gerald Sebastien Misbert
Company StatusActive
Company Number12526809
CategoryPrivate Limited Company
Incorporation Date19 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Deana Misbert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(same day as company formation)
RoleAluminium Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
Director NameMr Gerald Sebastien Misbert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2020(same day as company formation)
RoleAluminium Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX

Location

Registered AddressUnit 3b Sapper Jordan Rossi Park
Baildon
Shipley
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
12 October 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
13 August 2020Director's details changed for Mr Gerald Sebastien Misbert on 13 August 2020 (2 pages)
13 August 2020Change of details for Mr Gerald Sebastien Misbert as a person with significant control on 13 August 2020 (2 pages)
15 July 2020Change of details for Mr Gerald Sebastien Misbert as a person with significant control on 3 June 2020 (5 pages)
15 July 2020Notification of Deana Misbert as a person with significant control on 3 June 2020 (2 pages)
13 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 100
(4 pages)
16 April 2020Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 April 2020Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 April 2020Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 April 2020Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 April 2020Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 April 2020Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
28 March 2020Current accounting period shortened from 31 March 2021 to 31 July 2020 (1 page)
19 March 2020Incorporation
Statement of capital on 2020-03-19
  • GBP 1
(22 pages)