About

Registered Number: 06173595
Date of Incorporation: 20/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: The Great Barn, Gaddesden Row, Hemel Hempstead, HP2 6HG,

 

Established in 2007, Gmc Design Consultancy Ltd are based in Hemel Hempstead, it's status is listed as "Active". There are 3 directors listed as Mcalindon, Mary, Mcalindon, Gerrard, Mcalindon, David Alexander for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALINDON, Gerrard 20 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCALINDON, Mary 29 May 2007 - 1
MCALINDON, David Alexander 20 March 2007 28 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 18 February 2020
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 29 December 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 19 October 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.