About

Registered Number: 03394421
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Forge Cuckfield Road, Staplefield, Haywards Heath, West Sussex, RH17 6ET

 

Based in Haywards Heath, Gmifc Ltd was registered on 27 June 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Suzanna Rosalind 01 April 2016 - 1
SHAW, Alastair Quentin Scott 01 December 2012 - 1
SHAW, Kim Susan 01 April 2016 - 1
HUGHES, Terry Stanley 17 July 1997 15 July 2009 1
SHILLAKER, Adrian Paul 27 June 1997 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Suzanna Rosalind 01 July 1998 - 1
SHILLAKER, Maureen Susan 27 June 1997 01 July 1998 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 May 2019
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH03 - Change of particulars for secretary 14 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 April 2015
RP04 - N/A 02 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 06 May 2014
SH01 - Return of Allotment of shares 19 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 May 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 15 April 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
CERTNM - Change of name certificate 29 July 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 11 June 2009
353 - Register of members 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 26 May 2004
123 - Notice of increase in nominal capital 31 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 05 September 2003
287 - Change in situation or address of Registered Office 25 April 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 03 August 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 June 1999
363b - Annual Return 09 December 1998
363s - Annual Return 20 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
225 - Change of Accounting Reference Date 16 March 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.