GMP TOOLS (U.K.) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 2EH

Company number 05021801
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address WESTGATE HOUSE, ROYLAND ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 2EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 20,000 . The most likely internet sites of GMP TOOLS (U.K.) LIMITED are www.gmptoolsuk.co.uk, and www.gmp-tools-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Sileby Rail Station is 4.8 miles; to East Midlands Parkway Rail Station is 7 miles; to Syston Rail Station is 7.3 miles; to Leicester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmp Tools U K Limited is a Private Limited Company. The company registration number is 05021801. Gmp Tools U K Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Gmp Tools U K Limited is Westgate House Royland Road Loughborough Leicestershire Le11 2eh. . MISKOVIC, Pamela is a Secretary of the company. PFUNDT, William is a Director of the company. Secretary COBLEY, Richard Arthur has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MISKOVIC, Pamela
Appointed Date: 02 April 2012

Director
PFUNDT, William
Appointed Date: 21 January 2004
69 years old

Resigned Directors

Secretary
COBLEY, Richard Arthur
Resigned: 02 April 2012
Appointed Date: 09 February 2007

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 09 February 2007
Appointed Date: 21 January 2004

Secretary
MCS FORMATIONS LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Director
MCS REGISTRARS LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

William Pfundt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GMP TOOLS (U.K.) LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Apr 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000

01 Apr 2015
Full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000

...
... and 34 more events
31 Jan 2004
Director resigned
31 Jan 2004
Secretary resigned
31 Jan 2004
New secretary appointed
31 Jan 2004
New director appointed
21 Jan 2004
Incorporation