Gbm-Manufacturing Limited

DataGardener
dissolved
Unknown

Gbm-manufacturing Limited

01284029Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

29/10/1976

Company Age

49 years

Directors

2

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Gbm-manufacturing Limited (01284029) is a private limited with share capital incorporated on 29/10/1976 (49 years old) and registered in birmingham, B31UP. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 29/10/1976
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-09-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-03-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:11-10-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:30-09-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-11-2020
Resolution
Category:Resolution
Date:31-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:18-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:20-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Resolution
Category:Resolution
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Resolution
Category:Resolution
Date:26-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Change Sail Address Company
Category:Address
Date:12-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Legacy
Category:Mortgage
Date:06-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Termination Director Company With Name
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:07-05-2009
Legacy
Category:Address
Date:21-03-2009

Innovate Grants

1

This company received a grant of £365392.0 for Cleartrak On Train Testing (Cott). The project started on 01/07/2020 and ended on 30/09/2021.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2022
Filing Date25/05/2021
Latest Accounts31/08/2020

Trading Addresses

79 Caroline Street, Birmingham, B31UPRegistered
Unit 7, Northedge Business Park, Alfreton Road, Derby, Derbyshire, DE214BN

Contact

08009499040
www.garrandale.co.uk
79 Caroline Street, Birmingham, B31UP