About

Registered Number: 06640663
Date of Incorporation: 08/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Westgate, Aldridge, Walsall, West Midlands, WS9 8BS

 

Based in Walsall in West Midlands, G & M Holdings Ltd was founded on 08 July 2008, it has a status of "Active". The current directors of this company are listed as Bartram, Adam Amos, Bartram, Paula Frances, Keelex Corporate Services Limited, Keelex Formations Limited, Neale, Geoffrey John, Neale, Margaret Mary at Companies House. Currently we aren't aware of the number of employees at the G & M Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, Adam Amos 30 September 2020 - 1
BARTRAM, Paula Frances 30 September 2020 - 1
KEELEX FORMATIONS LIMITED 08 July 2008 24 January 2009 1
NEALE, Geoffrey John 24 January 2009 30 September 2020 1
NEALE, Margaret Mary 24 January 2009 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
KEELEX CORPORATE SERVICES LIMITED 08 July 2008 24 January 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
PSC07 - N/A 07 October 2020
PSC07 - N/A 07 October 2020
PSC02 - N/A 07 October 2020
AP01 - Appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
PSC01 - N/A 18 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 19 July 2018
CS01 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 July 2017
RESOLUTIONS - N/A 24 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2017
SH08 - Notice of name or other designation of class of shares 17 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 23 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 February 2015
SH08 - Notice of name or other designation of class of shares 23 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 08 October 2009
225 - Change of Accounting Reference Date 11 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
CERTNM - Change of name certificate 27 January 2009
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.