GMC (CONCRETE) LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 9LU

Company number 04443346
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address KELSTON FARM LLANASA ROAD, GWESPYR, HOLYWELL, NORTH WALES, CH8 9LU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100 . The most likely internet sites of GMC (CONCRETE) LIMITED are www.gmcconcrete.co.uk, and www.gmc-concrete.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. Gmc Concrete Limited is a Private Limited Company. The company registration number is 04443346. Gmc Concrete Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Gmc Concrete Limited is Kelston Farm Llanasa Road Gwespyr Holywell North Wales Ch8 9lu. The company`s financial liabilities are £33.67k. It is £-8.23k against last year. The cash in hand is £207.72k. It is £120.38k against last year. And the total assets are £701.13k, which is £195.93k against last year. HUGHES, Russel Nigel is a Secretary of the company. HUGHES, Russel Nigel is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HUGHES, Peter Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


gmc (concrete) Key Finiance

LIABILITIES £33.67k
-20%
CASH £207.72k
+137%
TOTAL ASSETS £701.13k
+38%
All Financial Figures

Current Directors

Secretary
HUGHES, Russel Nigel
Appointed Date: 21 May 2002

Director
HUGHES, Russel Nigel
Appointed Date: 21 May 2002
62 years old

Resigned Directors

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Nominee Director
AVIS, Christine Susan
Resigned: 21 May 2002
Appointed Date: 21 May 2002
61 years old

Director
HUGHES, Peter Edward
Resigned: 08 November 2008
Appointed Date: 21 May 2002
91 years old

GMC (CONCRETE) LIMITED Events

02 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100

...
... and 30 more events
06 Jul 2002
Director resigned
06 Jul 2002
Secretary resigned
06 Jul 2002
New director appointed
06 Jul 2002
New secretary appointed;new director appointed
21 May 2002
Incorporation

GMC (CONCRETE) LIMITED Charges

21 February 2014
Charge code 0444 3346 0002
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…