GFMS (MIDLANDS) LIMITED
Overview
| Company Name | GFMS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02581744 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GFMS (MIDLANDS) LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is GFMS (MIDLANDS) LIMITED located?
| Registered Office Address | 2nd Floor Milstrete House 29 New Street CM1 1NT Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GFMS (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN FROG MECHANICAL SERVICES LIMITED | Dec 10, 2019 | Dec 10, 2019 |
| J & S INDUSTRIAL AND DOMESTIC SERVICES LIMITED | Feb 12, 1991 | Feb 12, 1991 |
What are the latest accounts for GFMS (MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GFMS (MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for GFMS (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 6 Ace Business Park Mackadown Lane Birmingham B33 0LD to 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on Jan 29, 2026 | 1 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Confirmation statement made on Sep 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Lee Michael Place as a person with significant control on Sep 11, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Green Frog Utilities Limited as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed green frog mechanical services LIMITED\certificate issued on 11/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jeremy William Kirwan Taylor as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Wesley Jones as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Green Frog Gas Utilities Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr Lee Place as a secretary on Sep 13, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sheila Philpotts as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||||||||||
Termination of appointment of Adam Pokorski as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Lesley Mcgranaghan as a secretary on May 06, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sheila Philpotts as a secretary on May 06, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 12 pages | AA | ||||||||||
Who are the officers of GFMS (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLACE, Lee | Secretary | Milstrete House 29 New Street CM1 1NT Chelmsford 2nd Floor Essex England | 313462150001 | |||||||
| PLACE, Lee Michael | Director | Milstrete House 29 New Street CM1 1NT Chelmsford 2nd Floor Essex England | England | British | 54817410001 | |||||
| BEAUMONT, Neil Geoffrey | Secretary | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | 213434590001 | |||||||
| HALL, Janet Ann | Secretary | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | British | 4936250002 | ||||||
| MCGRANAGHAN, Jane Lesley | Secretary | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | 274379680001 | |||||||
| PHILPOTTS, Sheila | Secretary | Barnard Close B37 7SS Birmingham 1 England | 295519070001 | |||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| BEAUMONT, Neil Geoffrey | Director | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | England | British | 79181260001 | |||||
| HALL, David Thomas | Director | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | England | British | 4936260002 | |||||
| HALL, Janet Ann | Director | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | England | British | 4936250002 | |||||
| JONES, Mark Wesley | Director | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | England | British | 128781930001 | |||||
| POKORSKI, Adam | Director | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | England | British | 223395450001 | |||||
| TAYLOR, Jeremy William Kirwan | Director | Unit 6 Ace Business Park Mackadown Lane B33 0LD Birmingham | England | British | 158053860001 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of GFMS (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Lee Michael Place | Sep 11, 2025 | Milstrete House 29 New Street CM1 1NT Chelmsford 2nd Floor Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Green Frog Utilities Limited | Aug 23, 2016 | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GFMS (MIDLANDS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0