About

Registered Number: 06988423
Date of Incorporation: 12/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Gm Precision Limited, Boodle Street, Ashton-Under-Lyne, Lancashire, OL6 8NF

 

Established in 2009, G. M. Precision Ltd are based in Ashton-Under-Lyne, Lancashire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Mills, Glenn Michael, Braithwaite, Peter, Horrocks, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Glenn Michael 12 August 2009 - 1
BRAITHWAITE, Peter 12 August 2009 13 February 2018 1
HORROCKS, David 12 November 2009 16 July 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
PSC01 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 August 2019
MR01 - N/A 18 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 03 September 2018
AA01 - Change of accounting reference date 19 June 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AD01 - Change of registered office address 01 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 26 January 2010
AA01 - Change of accounting reference date 17 January 2010
RESOLUTIONS - N/A 15 December 2009
SH01 - Return of Allotment of shares 15 December 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
CERTNM - Change of name certificate 19 September 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

All assets debenture 22 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.