About

Registered Number: 07352099
Date of Incorporation: 20/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB,

 

Having been setup in 2010, Gms (Parking) Ltd are based in Fareham in Hampshire, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADE, Edward 20 August 2010 - 1
DANCE, Sam 29 October 2013 - 1
HAWTHORN, Jacqueline Rebecca 27 February 2012 - 1
AINSWORTH, Richard 19 September 2016 18 December 2019 1
DUNSTONE, Charles William 20 August 2010 27 February 2012 1
MORTON, Peter 20 August 2010 19 September 2016 1
TAYLOR, Roger William 20 August 2010 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DANCE, Sam 29 October 2013 - 1
MORTON, Peter 20 August 2010 29 October 2013 1
OVALSEC LIMITED 20 August 2010 20 August 2010 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
PSC01 - N/A 14 August 2020
PSC01 - N/A 14 August 2020
PSC07 - N/A 14 August 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 28 August 2019
PSC01 - N/A 28 August 2019
AA - Annual Accounts 07 February 2019
SH01 - Return of Allotment of shares 14 September 2018
RESOLUTIONS - N/A 11 September 2018
SH19 - Statement of capital 11 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2018
CAP-SS - N/A 11 September 2018
CS01 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
PSC02 - N/A 22 August 2018
PSC02 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 August 2017
PSC02 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC09 - N/A 21 August 2017
AD01 - Change of registered office address 15 August 2017
AA - Annual Accounts 13 April 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 30 September 2015
MR04 - N/A 15 July 2015
AA - Annual Accounts 20 January 2015
MISC - Miscellaneous document 23 October 2014
AR01 - Annual Return 17 September 2014
MR01 - N/A 22 July 2014
AA - Annual Accounts 15 May 2014
AP03 - Appointment of secretary 06 November 2013
AP01 - Appointment of director 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 17 October 2011
RESOLUTIONS - N/A 12 November 2010
AP01 - Appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.