GMV DISTRIBUTION LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 6EZ

Company number 02798570
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address NORLEA HOUSE, EDGAR STREET, BOLTON, LANCS., BL3 6EZ
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Naidine Pamela Walton on 7 September 2016. The most likely internet sites of GMV DISTRIBUTION LIMITED are www.gmvdistribution.co.uk, and www.gmv-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Gmv Distribution Limited is a Private Limited Company. The company registration number is 02798570. Gmv Distribution Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Gmv Distribution Limited is Norlea House Edgar Street Bolton Lancs Bl3 6ez. . WALTON, James Andrew is a Director of the company. WALTON, Naidine Pamela is a Director of the company. Secretary WALTON, Heather Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALTON, Heather Joan has been resigned. Director WALTON, Roger Dennis has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Director
WALTON, James Andrew
Appointed Date: 30 October 2004
46 years old

Director
WALTON, Naidine Pamela
Appointed Date: 30 October 2004
42 years old

Resigned Directors

Secretary
WALTON, Heather Joan
Resigned: 29 September 2014
Appointed Date: 11 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1993
Appointed Date: 11 March 1993

Director
WALTON, Heather Joan
Resigned: 29 September 2014
Appointed Date: 11 March 1993
73 years old

Director
WALTON, Roger Dennis
Resigned: 29 September 2014
Appointed Date: 11 March 1993
70 years old

Persons With Significant Control

Mr James Andrew Walton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Naidine Pamela Walton
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMV DISTRIBUTION LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Director's details changed for Naidine Pamela Walton on 7 September 2016
07 Sep 2016
Director's details changed for James Andrew Walton on 7 September 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

...
... and 56 more events
28 Sep 1994
Return made up to 11/03/94; full list of members

13 Sep 1994
First Gazette notice for compulsory strike-off

08 Nov 1993
Accounting reference date notified as 31/12

16 Mar 1993
Secretary resigned

11 Mar 1993
Incorporation

GMV DISTRIBUTION LIMITED Charges

28 June 1999
Fixed and floating charge
Delivered: 30 June 1999
Status: Satisfied on 16 February 2008
Persons entitled: Bibby Factors Sunderland Limited
Description: Any present or future debt (purchased or purported to be…