GMC BUSINESS SERVICES LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE9 5DY

Company number 04444520
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 18 LYNNHOLME GARDENS, LOW FELL, GATESHEAD, TYNE & WEAR, NE9 5DY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GMC BUSINESS SERVICES LIMITED are www.gmcbusinessservices.co.uk, and www.gmc-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gmc Business Services Limited is a Private Limited Company. The company registration number is 04444520. Gmc Business Services Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Gmc Business Services Limited is 18 Lynnholme Gardens Low Fell Gateshead Tyne Wear Ne9 5dy. The company`s financial liabilities are £3.83k. It is £3.29k against last year. The cash in hand is £21.49k. It is £10.05k against last year. And the total assets are £23.93k, which is £5.58k against last year. CRAWLEY, Gerard Martin is a Director of the company. Secretary CAREY, Lawrence Daniel has been resigned. Secretary CRAWLEY, Leslie has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Accounting and auditing activities".


gmc business services Key Finiance

LIABILITIES £3.83k
+604%
CASH £21.49k
+87%
TOTAL ASSETS £23.93k
+30%
All Financial Figures

Current Directors

Director
CRAWLEY, Gerard Martin
Appointed Date: 22 May 2002
67 years old

Resigned Directors

Secretary
CAREY, Lawrence Daniel
Resigned: 01 January 2003
Appointed Date: 22 May 2002

Secretary
CRAWLEY, Leslie
Resigned: 01 May 2010
Appointed Date: 01 January 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

GMC BUSINESS SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

23 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 27 more events
30 May 2002
Secretary resigned
30 May 2002
New director appointed
30 May 2002
New secretary appointed
30 May 2002
Registered office changed on 30/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
22 May 2002
Incorporation