Company Information for GMA WHOLESALE LIMITED
7 ST. PETERSGATE, STOCKPORT, SK1 1EB,
|
Company Registration Number
04385020
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GMA WHOLESALE LIMITED | |
Legal Registered Office | |
7 ST. PETERSGATE STOCKPORT SK1 1EB Other companies in SK10 | |
Company Number | 04385020 | |
---|---|---|
Company ID Number | 04385020 | |
Date formed | 2002-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 18:30:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE MAINWARING |
||
DEREK KEITH ARCHER |
||
TIMOTHY JOHN HENSHALL |
||
PHILLIP STEWART MAINWARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY PHILLIP MAINWARING |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM Unit 7 the Old Brickworks Bakestonedale Road Pott Shrigley Macclesfield Cheshire SK10 5RX England | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE MAINWARING on 2015-03-02 | |
CH01 | Director's details changed for Mr Phillip Stewart Mainwaring on 2015-03-02 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN HENSHALL | |
AP01 | DIRECTOR APPOINTED MR DEREK KEITH ARCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Glenville Wood Lane End Adlington Macclesfield Cheshire SK10 4PQ | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Phillip Stewart Mainwaring on 2013-09-17 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP STEWART MAINWARING / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY MAINWARING | |
288a | DIRECTOR APPOINTED MR PHILLIP STEWART MAINWARING | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
ELRES | S386 DISP APP AUDS 20/03/02 | |
ELRES | S366A DISP HOLDING AGM 20/03/02 | |
88(2)R | AD 20/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due After One Year | 2012-04-01 | £ 2,054 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 50,753 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,599 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMA WHOLESALE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,313 |
Current Assets | 2012-04-01 | £ 90,972 |
Debtors | 2012-04-01 | £ 19,931 |
Fixed Assets | 2012-04-01 | £ 12,995 |
Shareholder Funds | 2012-04-01 | £ 48,561 |
Stocks Inventory | 2012-04-01 | £ 64,728 |
Tangible Fixed Assets | 2012-04-01 | £ 12,995 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as GMA WHOLESALE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |