About

Registered Number: 06115819
Date of Incorporation: 19/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 46 Armson Road, Exhall, Coventry, Warwickshire, CV7 9BU

 

Based in Warwickshire, Gl Machine Tool Services Ltd was founded on 19 February 2007, it has a status of "Active". There are 2 directors listed as Sumner, Karen Mary, Sumner, Gary Leslie for this business at Companies House. 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
SUMNER, Gary Leslie 19 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Karen Mary 19 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 19 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
225 - Change of Accounting Reference Date 28 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.