About

Registered Number: 04079430
Date of Incorporation: 27/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11 Notley Enterprise Park, Great Wenham, Colchester, Essex, CO7 6QD

 

Based in Colchester, Gml Abrasives Ltd was founded on 27 September 2000. We don't know the number of employees at this company. Gml Abrasives Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Linda 20 September 2001 23 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lawrence Michael 20 September 2001 23 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 May 2016
MR04 - N/A 23 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 October 2013
DISS40 - Notice of striking-off action discontinued 08 October 2013
AA - Annual Accounts 07 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 October 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
CERTNM - Change of name certificate 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.