GM PANELS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST6 3NT
Company number 03011017
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address UNITS 1 & 2 MILVALE STREET, STOKE ON TRENT, STAFFORDSHIRE, ST6 3NT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of GM PANELS LIMITED are www.gmpanels.co.uk, and www.gm-panels.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Gm Panels Limited is a Private Limited Company. The company registration number is 03011017. Gm Panels Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Gm Panels Limited is Units 1 2 Milvale Street Stoke On Trent Staffordshire St6 3nt. The company`s financial liabilities are £31.65k. It is £19.19k against last year. The cash in hand is £43.76k. It is £16.09k against last year. And the total assets are £440.95k, which is £47.67k against last year. TAAFFE, Tracy is a Secretary of the company. BARKS, Glyn Robert is a Director of the company. Secretary WARING, Mark Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WARING, Mark Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


gm panels Key Finiance

LIABILITIES £31.65k
+153%
CASH £43.76k
+58%
TOTAL ASSETS £440.95k
+12%
All Financial Figures

Current Directors

Secretary
TAAFFE, Tracy
Appointed Date: 16 August 2011

Director
BARKS, Glyn Robert
Appointed Date: 18 January 1995
60 years old

Resigned Directors

Secretary
WARING, Mark Edward
Resigned: 05 August 2011
Appointed Date: 18 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Director
WARING, Mark Edward
Resigned: 05 August 2011
Appointed Date: 18 January 1995
62 years old

Persons With Significant Control

Mr Glyn Robert Barks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GM PANELS LIMITED Events

28 Feb 2017
Confirmation statement made on 7 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000

...
... and 48 more events
29 Jan 1995
Ad 24/01/95--------- £ si 998@1=998 £ ic 2/1000

29 Jan 1995
Accounting reference date notified as 31/01

22 Jan 1995
Secretary resigned

18 Jan 1995
Incorporation

18 Jan 1995
Incorporation

GM PANELS LIMITED Charges

13 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2003
Fixed and floating charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
22 February 1995
Debenture
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…