Company number 06076882
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address ROXLEY HOUSE, 68 YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0QZ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 1
. The most likely internet sites of GMS LAW LTD are www.gmslaw.co.uk, and www.gms-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Gms Law Ltd is a Private Limited Company.
The company registration number is 06076882. Gms Law Ltd has been working since 01 February 2007.
The present status of the company is Active. The registered address of Gms Law Ltd is Roxley House 68 Yarmouth Road Norwich Norfolk Nr7 0qz. . CLEGG, Richard Thomas is a Secretary of the company. CLEGG, Richard Thomas is a Director of the company. Secretary MORGAN, Godfrey Harry Rutter has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CARVER, Claire Louise has been resigned. Director MORGAN, Godfrey Harry Rutter has been resigned. Director MORGAN, Godfrey Harry Rutter has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Solicitors".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 April 2007
Appointed Date: 01 February 2007
Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 11 April 2007
Appointed Date: 01 February 2007
Persons With Significant Control
Mr Richard Thomas Clegg
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
GMS LAW LTD Events
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Jun 2016
Total exemption full accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
21 Sep 2015
Total exemption full accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
...
... and 31 more events
10 Oct 2007
Company name changed prime optima LIMITED\certificate issued on 10/10/07
12 Jun 2007
Registered office changed on 12/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB
12 Apr 2007
Secretary resigned
12 Apr 2007
Director resigned
01 Feb 2007
Incorporation