Gmv Building Services Limited

DataGardener
in liquidation
Micro

Gmv Building Services Limited

07066683Private Limited With Share Capital

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA
Incorporated

04/11/2009

Company Age

16 years

Directors

1

Employees

1

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Gmv Building Services Limited (07066683) is a private limited with share capital incorporated on 04/11/2009 (16 years old) and registered in greater manchester, M457TA. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 04/11/2009
M457TA
1 employees

Financial Overview

Total Assets

£285.2K

Liabilities

£1.0K

Net Assets

£284.1K

Cash

£284.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-11-2025
Resolution
Category:Resolution
Date:25-11-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Resolution
Category:Resolution
Date:17-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Capital Allotment Shares
Category:Capital
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Incorporation Company
Category:Incorporation
Date:04-11-2009

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date07/07/2025
Latest Accounts30/11/2024

Trading Addresses

34 Waterloo Road, Wolverhampton, West Midlands, WV14DG
Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Squar, Bury New Road, Greater Manchester, M457TA