Company NameGMS Services Limited
DirectorsGemma Louise Ollerton and Carl Ollerton
Company StatusActive
Company Number04245767
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Gemma Louise Ollerton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House Westwood Park
Wigan
Lancashire
WN3 4HE
Director NameMr Carl Ollerton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House Westwood Park
Wigan
Lancashire
WN3 4HE
Director NameMr Howard Frank Parry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House Westwood Park
Wigan
WN3 4HE
Secretary NameMrs Susan Margaret Parry
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVermont House Bradley Lane
Standish
Wigan
WN6 0XF
Director NameMatthew Stewart Parry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 September 2022)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressVermont House Bradley Lane
Standish
Wigan
WN6 0XF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitegmsservicesltd.co.uk
Email address[email protected]
Telephone01257 424459
Telephone regionCoppull

Location

Registered AddressUnity House
Westwood Park
Wigan
Lancashire
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr H. Parry
100.00%
Ordinary

Financials

Year2014
Net Worth£43,129
Current Liabilities£115,607

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

8 September 2010Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

26 March 2024Termination of appointment of Howard Frank Parry as a director on 26 March 2024 (1 page)
21 February 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
1 February 2024Satisfaction of charge 3 in full (1 page)
25 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
12 January 2024Registration of charge 042457670004, created on 12 January 2024 (9 pages)
4 January 2024Satisfaction of charge 1 in full (1 page)
4 January 2024Satisfaction of charge 2 in full (1 page)
13 July 2023Notification of Gemma Ollerton as a person with significant control on 3 October 2022 (2 pages)
13 July 2023Notification of Carl Ollerton as a person with significant control on 3 October 2022 (2 pages)
7 July 2023Cessation of Howard Frank Parry as a person with significant control on 5 January 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
5 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 October 2022Director's details changed for Mr Carl Ollerton on 25 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Howard Frank Parry on 18 October 2022 (2 pages)
18 October 2022Registered 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 2022Termination of appointment of Susan Margaret Parry as a secretary on 5 September 2022 (1 page)
5 September 2022Appointment of Mr Carl Ollerton as a director on 5 September 2022 (2 pages)
5 September 2022Termination of appointment of Matthew Stewart Parry as a director on 5 September 2022 (1 page)
5 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
30 June 2022Resolutions
  • RES13 ‐ Declaration of interest, sub division of shares 20/06/2022
(3 pages)
29 June 2022Sub-division of shares on 20 June 2022 (4 pages)
17 May 2022Director's details changed for Mrs Gemma Louise Ollerton on 17 May 2022 (2 pages)
4 April 2022Secretary's details changed for Mrs Susan Margaret Parry on 4 April 2022 (1 page)
4 April 2022Director's details changed for Matthew Stewart Parry on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Howard Frank Parry on 4 April 2022 (2 pages)
19 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 June 2020Director's details changed for Matthew Stewart Parry on 24 June 2020 (2 pages)
24 June 2020Director's details changed for Mrs Gemma Louise Ollerton on 24 June 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 January 2020Registered 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 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 December 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 June 2017Notification of Howard Frank Parry as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Howard Frank Parry as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2016Registered 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 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
30 June 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 July 2015Registered 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 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Registered 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 2015Registered 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 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
4 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Registered office address changed from Gms House Grove Lane Standish Wigan Lancashire WN6 0ES United Kingdom on 12 August 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 August 2010Director's details changed for Howard Frank Parry on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Howard Frank Parry on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Matthew Stewart Parry on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Mrs Gemma Louise Ollerton on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Mrs Gemma Louise Ollerton on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mrs Gemma Louise Ollerton on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Howard Frank Parry on 1 June 2010 (2 pages)
6 August 2010Director's details changed for Matthew Stewart Parry on 1 June 2010 (2 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Matthew Stewart Parry on 1 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2010Registered office address changed from Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 2 Rosebridge Court Rosebridge Way Ince Wigan Lancashire WN1 3DP on 3 February 2010 (1 page)
26 August 2009Director's change of particulars / gemma parry / 12/07/2008 (1 page)
26 August 2009Director's change of particulars / gemma parry / 12/07/2008 (1 page)
5 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 August 2009Return made up to 24/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2008Return made up to 24/06/08; full list of members (4 pages)
14 August 2008Return made up to 24/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 24/06/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 July 2004Return made up to 04/07/04; full list of members (6 pages)
14 July 2004Return made up to 04/07/04; full list of members (6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 July 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
11 July 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
3 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
3 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
19 December 2001Registered office changed on 19/12/01 from: 11 shawbury close blackrod bolton lancashire BL6 5TN (1 page)
19 December 2001Registered office changed on 19/12/01 from: 11 shawbury close blackrod bolton lancashire BL6 5TN (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
23 July 2001Registered office changed on 23/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2001Incorporation (10 pages)
4 July 2001Incorporation (10 pages)