Gm Machinery Limited

DataGardener
gm machinery limited
live
Micro

Gm Machinery Limited

04121022Private Limited With Share Capital

Capital House, 272 Manchester, Road, Droylsden, Manchester, M436PW
Incorporated

07/12/2000

Company Age

25 years

Directors

3

Employees

8

SIC Code

46690

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gm Machinery Limited (04121022) is a private limited with share capital incorporated on 07/12/2000 (25 years old) and registered in manchester, M436PW. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

We are suppliers of a wide range of new and used machine tools to the home & overseas markets. we operate from our own one acre site having combined lifting facilities of 60 tons with over 24,000 sq ft of warehouse space.our commitment to the business is unquestionable which is indicated by our grow...

Private Limited With Share Capital
SIC: 46690
Micro
Incorporated 07/12/2000
M436PW
8 employees

Financial Overview

Total Assets

£3.57M

Liabilities

£2.50M

Net Assets

£1.06M

Est. Turnover

£4.46M

AI Estimated
Unreported
Cash

£6.6K

Key Metrics

8

Employees

3

Directors

3

Shareholders

1

PSCs

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Resolution
Category:Resolution
Date:24-05-2019
Change Of Name Notice
Category:Change Of Name
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Capital Allotment Shares
Category:Capital
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Capital Allotment Shares
Category:Capital
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Legacy
Category:Mortgage
Date:07-02-2013
Legacy
Category:Mortgage
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Sail Address Company
Category:Address
Date:01-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2008
Legacy
Category:Annual Return
Date:12-12-2007
Legacy
Category:Address
Date:12-12-2007
Legacy
Category:Address
Date:12-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2007
Legacy
Category:Annual Return
Date:25-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Annual Return
Date:02-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2004
Legacy
Category:Annual Return
Date:23-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2003
Legacy
Category:Mortgage
Date:03-05-2003
Legacy
Category:Annual Return
Date:28-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2003
Legacy
Category:Annual Return
Date:19-03-2002
Legacy
Category:Address
Date:15-12-2000
Legacy
Category:Officers
Date:15-12-2000
Legacy
Category:Officers
Date:15-12-2000
Legacy
Category:Officers
Date:15-12-2000
Legacy
Category:Officers
Date:15-12-2000
Incorporation Company
Category:Incorporation
Date:07-12-2000

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months5
60 Months38

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

Capital House, 272 Manchester, Road, Droylsden, Manchester, Gt. Manchester, M436PWRegistered
Barry Street Works, The Acorn Centre, Barry Street, Oldham, Lancashire, OL13NE

Contact

441616338880
info@gmmachinery.com
gmmachinery.com
Capital House, 272 Manchester, Road, Droylsden, Manchester, M436PW