GMS STEEL FABRICATIONS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE55 7JQ

Company number 05298577
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 157 MANSFIELD ROAD, ALFRETON, DERBYSHIRE, DE55 7JQ
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 052985770003, created on 2 August 2016. The most likely internet sites of GMS STEEL FABRICATIONS LIMITED are www.gmssteelfabrications.co.uk, and www.gms-steel-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Langley Mill Rail Station is 5.9 miles; to Newstead Rail Station is 6.5 miles; to Duffield Rail Station is 9.1 miles; to Chesterfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gms Steel Fabrications Limited is a Private Limited Company. The company registration number is 05298577. Gms Steel Fabrications Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Gms Steel Fabrications Limited is 157 Mansfield Road Alfreton Derbyshire De55 7jq. . BURROWS, Matthew Thomas is a Director of the company. BURROWS, Roger William is a Director of the company. BURROWS, Stuart John is a Director of the company. Secretary BURROWS, Jacqueline has been resigned. Secretary MPS ACCOUNTANCY SERVICES LTD has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DOYLE, Geoffrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Director
BURROWS, Matthew Thomas
Appointed Date: 29 November 2004
40 years old

Director
BURROWS, Roger William
Appointed Date: 29 November 2004
65 years old

Director
BURROWS, Stuart John
Appointed Date: 29 November 2004
41 years old

Resigned Directors

Secretary
BURROWS, Jacqueline
Resigned: 24 December 2012
Appointed Date: 01 February 2006

Secretary
MPS ACCOUNTANCY SERVICES LTD
Resigned: 01 February 2006
Appointed Date: 29 November 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
DOYLE, Geoffrey
Resigned: 30 November 2007
Appointed Date: 29 November 2004
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

GMS STEEL FABRICATIONS LIMITED Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Aug 2016
Registration of charge 052985770003, created on 2 August 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
06 Dec 2004
New director appointed
06 Dec 2004
New director appointed
06 Dec 2004
New director appointed
06 Dec 2004
Registered office changed on 06/12/04 from: 12 york place leeds west yorkshire LS1 2DS
29 Nov 2004
Incorporation

GMS STEEL FABRICATIONS LIMITED Charges

2 August 2016
Charge code 0529 8577 0003
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as: plot 2 pye bridge industrial estate…
26 September 2007
Legal mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 9 pye bridge industrial estate somercotes derbyshire…
24 August 2007
Debenture
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…