Gmc Rentals Limited

DataGardener
gmc rentals limited
in liquidation
Micro

Gmc Rentals Limited

10917083Private Limited With Share Capital

Portland House, Belmont Business Park, Durham, DH11TW
Incorporated

15/08/2017

Company Age

8 years

Directors

1

Employees

6

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Gmc Rentals Limited (10917083) is a private limited with share capital incorporated on 15/08/2017 (8 years old) and registered in durham, DH11TW. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 15/08/2017
DH11TW
6 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£630.7K

Net Assets

£437.3K

Est. Turnover

£16.81M

AI Estimated
Unreported
Cash

£0

Key Metrics

6

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

54
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:19-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Incorporation Company
Category:Incorporation
Date:15-08-2017

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2025
Filing Date02/10/2023
Latest Accounts31/07/2023

Trading Addresses

Monomark House, 27 Old Gloucester Street, London, WC1N3AX
Portland House, Belmont Business Park, Durham, DH11TWRegistered

Contact

441179519999
autoinfusion.co.uk
Portland House, Belmont Business Park, Durham, DH11TW