Advanced company searchLink opens in new window

GMC SUPPLIES LIMITED

Company number 13700437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2024 AP01 Appointment of Mr Cameron James Mcculloch as a director on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Gemma Louise Martin as a director on 31 October 2024
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
22 Jan 2024 TM01 Termination of appointment of Carl Whitehead as a director on 19 January 2024
17 Jan 2024 TM01 Termination of appointment of David Westhead as a director on 5 January 2024
01 Nov 2023 CH01 Director's details changed for Mr Carl Whitehead on 19 October 2023
01 Aug 2023 AP01 Appointment of Mr Carl Whitehead as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr David Westhead as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Graeme Andrew Mcculloch as a director on 1 August 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
25 Jul 2023 PSC07 Cessation of Gemma Louise Martin as a person with significant control on 25 July 2023
25 Jul 2023 PSC02 Notification of Gmc Holdings (North) Ltd as a person with significant control on 25 July 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
28 Sep 2022 AD01 Registered office address changed from Unit 5 24 Derby Road Liverpool L5 9PR England to Unit 5 Haydock Cross Industrial Estate Kilbuck Lane Haydock St. Helens WA11 9UX on 28 September 2022
25 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-25
  • GBP 100