Wigan
Lancashire
WN3 4HE
Director Name | Mr Carl Ollerton |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Westwood Park Wigan Lancashire WN3 4HE |
Director Name | Mr Howard Frank Parry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unity House Westwood Park Wigan WN3 4HE |
Secretary Name | Mrs Susan Margaret Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vermont House Bradley Lane Standish Wigan WN6 0XF |
Director Name | Matthew Stewart Parry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 September 2022) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Vermont House Bradley Lane Standish Wigan WN6 0XF |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | gmsservicesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 424459 |
Telephone region | Coppull |
Registered Address | Unity House Westwood Park Wigan Lancashire WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr H. Parry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,129 |
Current Liabilities | £115,607 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 September 2010 | Delivered on: 10 September 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 August 2007 | Delivered on: 9 August 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
26 November 2002 | Delivered on: 27 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 2024 | Termination of appointment of Howard Frank Parry as a director on 26 March 2024 (1 page) |
---|---|
21 February 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
1 February 2024 | Satisfaction of charge 3 in full (1 page) |
25 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
12 January 2024 | Registration of charge 042457670004, created on 12 January 2024 (9 pages) |
4 January 2024 | Satisfaction of charge 1 in full (1 page) |
4 January 2024 | Satisfaction of charge 2 in full (1 page) |
13 July 2023 | Notification of Gemma Ollerton as a person with significant control on 3 October 2022 (2 pages) |
13 July 2023 | Notification of Carl Ollerton as a person with significant control on 3 October 2022 (2 pages) |
7 July 2023 | Cessation of Howard Frank Parry as a person with significant control on 5 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
5 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
25 October 2022 | Director's details changed for Mr Carl Ollerton on 25 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Howard Frank Parry on 18 October 2022 (2 pages) |
18 October 2022 | Registered office address changed from Vermont House Bradley Lane Standish Wigan WN6 0XF England to Unity House Westwood Park Wigan Lancashire WN3 4HE on 18 October 2022 (1 page) |
6 September 2022 | Termination of appointment of Susan Margaret Parry as a secretary on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Carl Ollerton as a director on 5 September 2022 (2 pages) |
5 September 2022 | Termination of appointment of Matthew Stewart Parry as a director on 5 September 2022 (1 page) |
5 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
30 June 2022 | Resolutions
|
29 June 2022 | Sub-division of shares on 20 June 2022 (4 pages) |
17 May 2022 | Director's details changed for Mrs Gemma Louise Ollerton on 17 May 2022 (2 pages) |
4 April 2022 | Secretary's details changed for Mrs Susan Margaret Parry on 4 April 2022 (1 page) |
4 April 2022 | Director's details changed for Matthew Stewart Parry on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Mr Howard Frank Parry on 4 April 2022 (2 pages) |
19 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 June 2020 | Director's details changed for Matthew Stewart Parry on 24 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mrs Gemma Louise Ollerton on 24 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 January 2020 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES England to Vermont House Bradley Lane Standish Wigan WN6 0XF on 3 January 2020 (1 page) |
1 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
27 June 2017 | Notification of Howard Frank Parry as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Howard Frank Parry as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2016 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES to Gms House Grove Lane Standish Wigan Lancashire WN6 0ES on 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES to Gms House Grove Lane Standish Wigan Lancashire WN6 0ES on 30 June 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 July 2015 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES to Gms House Grove Lane Standish Wigan Lancashire WN6 0ES on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES to Gms House Grove Lane Standish Wigan Lancashire WN6 0ES on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES to Gms House Grove Lane Standish Wigan Lancashire WN6 0ES on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 August 2013 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 August 2013 | Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES United Kingdom on 12 August 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2010 | Director's details changed for Howard Frank Parry on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Howard Frank Parry on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Matthew Stewart Parry on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Gemma Louise Ollerton on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Gemma Louise Ollerton on 1 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mrs Gemma Louise Ollerton on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Howard Frank Parry on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Matthew Stewart Parry on 1 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Matthew Stewart Parry on 1 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 February 2010 | Registered office address changed from Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP on 3 February 2010 (1 page) |
26 August 2009 | Director's change of particulars / gemma parry / 12/07/2008 (1 page) |
26 August 2009 | Director's change of particulars / gemma parry / 12/07/2008 (1 page) |
5 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members
|
11 July 2003 | Return made up to 04/07/03; full list of members
|
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
3 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
3 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 11 shawbury close blackrod bolton lancashire BL6 5TN (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 11 shawbury close blackrod bolton lancashire BL6 5TN (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2001 | Incorporation (10 pages) |
4 July 2001 | Incorporation (10 pages) |