About

Registered Number: 06156887
Date of Incorporation: 13/03/2007 (18 years ago)
Company Status: Active
Registered Address: Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB,

 

G.M.F. Equipment Ltd was founded on 13 March 2007 and has its registered office in Ashby-De-La-Zouch, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Pycroft, Sally, Amoeoo, Almudena, Dr, Pfeuffer, Frank, Kilgallon, Paul Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOEOO, Almudena, Dr 14 June 2019 - 1
PFEUFFER, Frank 17 April 2018 - 1
KILGALLON, Paul Joseph 13 March 2007 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PYCROFT, Sally 13 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP01 - Appointment of director 03 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 25 July 2018
AD01 - Change of registered office address 24 July 2018
TM01 - Termination of appointment of director 11 July 2018
RP04CS01 - N/A 16 May 2018
PSC04 - N/A 12 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 21 April 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 19 March 2008
225 - Change of Accounting Reference Date 24 January 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
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.