About

Registered Number: 04282021
Date of Incorporation: 05/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 43a Millbrook Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0EU

 

Based in Carlisle, Cumbria, G & M Tools & Equipment Ltd was established in 2001, it's status at Companies House is "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRMAN, Michael John 21 September 2001 - 1
FIRMAN, Patricia Margaret 31 October 2016 - 1
GRAHAM, Gordon 21 September 2001 12 June 2003 1
Secretary Name Appointed Resigned Total Appointments
FIRMAN, Patricia Margaret 12 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 05 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 04 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
395 - Particulars of a mortgage or charge 27 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.