GML SERVICES LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3AE

Company number 03439613
Status Active
Incorporation Date 25 September 1997
Company Type Private Limited Company
Address APPLESHAW DUSTHOUSE LANE, FINSTALL, BROMSGROVE, WORCESTERSHIRE, B60 3AE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of GML SERVICES LIMITED are www.gmlservices.co.uk, and www.gml-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Gml Services Limited is a Private Limited Company. The company registration number is 03439613. Gml Services Limited has been working since 25 September 1997. The present status of the company is Active. The registered address of Gml Services Limited is Appleshaw Dusthouse Lane Finstall Bromsgrove Worcestershire B60 3ae. The company`s financial liabilities are £3.27k. It is £2.7k against last year. The cash in hand is £6.64k. It is £-2.68k against last year. And the total assets are £6.64k, which is £-2.68k against last year. THURSFIELD, Paul Nicholas is a Secretary of the company. LEVICK, Gail Madeleine is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Combined office administrative service activities".


gml services Key Finiance

LIABILITIES £3.27k
+472%
CASH £6.64k
-29%
TOTAL ASSETS £6.64k
-29%
All Financial Figures

Current Directors

Secretary
THURSFIELD, Paul Nicholas
Appointed Date: 25 September 1997

Director
LEVICK, Gail Madeleine
Appointed Date: 25 September 1997
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 September 1997
Appointed Date: 25 September 1997

Persons With Significant Control

Mrs Gail Madelaine Levick
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GML SERVICES LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Nov 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 35 more events
16 Mar 1999
Registered office changed on 16/03/99 from: 62 whitefields crescent solihull west midlands B91 3NU
16 Oct 1998
Return made up to 25/09/98; full list of members
16 Apr 1998
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
29 Sep 1997
Secretary resigned
25 Sep 1997
Incorporation