About

Registered Number: 06156887
Date of Incorporation: 13/03/2007 (17 years and 3 months 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 is listed as "Active". The company has 4 directors listed in the Companies House registry.

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.