About

Registered Number: 06717215
Date of Incorporation: 07/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

Based in Norwich, Ga & M Enterprises Ltd was registered on 07 October 2008. There are 6 directors listed as La Bella, Mandy, Burton, Simon, Cook, Thomas, La Bella, Giuseppe Aldo, Labella, Lorenzo Calogero, Labella, Romina for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Simon 29 August 2012 - 1
COOK, Thomas 03 October 2016 - 1
LA BELLA, Giuseppe Aldo 07 October 2008 - 1
LABELLA, Lorenzo Calogero 07 October 2008 07 October 2008 1
LABELLA, Romina 07 October 2008 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LA BELLA, Mandy 07 October 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CH03 - Change of particulars for secretary 03 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 24 August 2020
PSC04 - N/A 14 January 2020
CS01 - N/A 13 January 2020
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 02 September 2019
PSC04 - N/A 02 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 June 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 31 May 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 02 March 2016
SH01 - Return of Allotment of shares 02 March 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 09 June 2014
RP04 - N/A 20 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 November 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 29 August 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363a - Annual Return 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.