G.M.R. (LINCOLN) LIMITED
BISHOPS ROAD

Hellopages » Lincolnshire » Lincoln » LN2 4SY

Company number 04044852
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address UNIT 3 CARDINAL CLOSE, NEWPORTE BUSINESS PARK, BISHOPS ROAD, LINCOLN, LN2 4SY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of G.M.R. (LINCOLN) LIMITED are www.gmrlincoln.co.uk, and www.g-m-r-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. G M R Lincoln Limited is a Private Limited Company. The company registration number is 04044852. G M R Lincoln Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of G M R Lincoln Limited is Unit 3 Cardinal Close Newporte Business Park Bishops Road Lincoln Ln2 4sy. The company`s financial liabilities are £49.49k. It is £8.34k against last year. And the total assets are £98.19k, which is £28.44k against last year. HOWES, Joanne Elizabeth is a Secretary of the company. HOWES, Richard Robert is a Director of the company. Secretary ROGERS, Debora has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ROGERS, Debora has been resigned. Director ROGERS, Grant Mark has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


g.m.r. (lincoln) Key Finiance

LIABILITIES £49.49k
+20%
CASH n/a
TOTAL ASSETS £98.19k
+40%
All Financial Figures

Current Directors

Secretary
HOWES, Joanne Elizabeth
Appointed Date: 15 July 2003

Director
HOWES, Richard Robert
Appointed Date: 15 July 2003
53 years old

Resigned Directors

Secretary
ROGERS, Debora
Resigned: 15 July 2003
Appointed Date: 01 August 2000

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Director
ROGERS, Debora
Resigned: 15 July 2003
Appointed Date: 01 August 2000
69 years old

Director
ROGERS, Grant Mark
Resigned: 15 July 2003
Appointed Date: 01 August 2000
65 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Richard Robert Howes
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.M.R. (LINCOLN) LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100

...
... and 40 more events
16 Aug 2000
Accounting reference date extended from 31/08/01 to 31/12/01
08 Aug 2000
Registered office changed on 08/08/00 from: 25 hill road theydon bois epping essex CM16 7LX
08 Aug 2000
Secretary resigned
08 Aug 2000
Director resigned
01 Aug 2000
Incorporation