GFMS (MIDLANDS) LIMITED

GFMS (MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGFMS (MIDLANDS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02581744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GFMS (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN FROG MECHANICAL SERVICES LIMITEDDec 10, 2019Dec 10, 2019
    J & S INDUSTRIAL AND DOMESTIC SERVICES LIMITEDFeb 12, 1991Feb 12, 1991

    What are the latest accounts for GFMS (MIDLANDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GFMS (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for GFMS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 11, 2025

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Confirmation statement made on Sep 12, 2025 with updates

    4 pagesCS01

    Notification of Lee Michael Place as a person with significant control on Sep 11, 2025

    2 pagesPSC01

    Cessation of Green Frog Utilities Limited as a person with significant control on Sep 11, 2025

    1 pagesPSC07

    Certificate of change of name

    Company name changed green frog mechanical services LIMITED\certificate issued on 11/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2025

    RES15

    Termination of appointment of Jeremy William Kirwan Taylor as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Mark Wesley Jones as a director on Sep 02, 2025

    1 pagesTM01

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Change of details for Green Frog Gas Utilities Limited as a person with significant control on Dec 03, 2021

    2 pagesPSC05

    Total exemption full accounts made up to May 31, 2024

    13 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    12 pagesAA

    Appointment of Mr Lee Place as a secretary on Sep 13, 2023

    2 pagesAP03

    Termination of appointment of Sheila Philpotts as a secretary on Sep 13, 2023

    1 pagesTM02

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    12 pagesAA

    Termination of appointment of Adam Pokorski as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of Jane Lesley Mcgranaghan as a secretary on May 06, 2022

    1 pagesTM02

    Appointment of Mrs Sheila Philpotts as a secretary on May 06, 2022

    2 pagesAP03

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    12 pagesAA

    Who are the officers of GFMS (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLACE, Lee
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    2nd Floor
    Essex
    England
    Secretary
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    2nd Floor
    Essex
    England
    313462150001
    PLACE, Lee Michael
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    2nd Floor
    Essex
    England
    Director
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    2nd Floor
    Essex
    England
    EnglandBritish54817410001
    BEAUMONT, Neil Geoffrey
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Secretary
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    213434590001
    HALL, Janet Ann
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Secretary
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    British4936250002
    MCGRANAGHAN, Jane Lesley
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Secretary
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    274379680001
    PHILPOTTS, Sheila
    Barnard Close
    B37 7SS Birmingham
    1
    England
    Secretary
    Barnard Close
    B37 7SS Birmingham
    1
    England
    295519070001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BEAUMONT, Neil Geoffrey
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Director
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    EnglandBritish79181260001
    HALL, David Thomas
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Director
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    EnglandBritish4936260002
    HALL, Janet Ann
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Director
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    EnglandBritish4936250002
    JONES, Mark Wesley
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Director
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    EnglandBritish128781930001
    POKORSKI, Adam
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Director
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    EnglandBritish223395450001
    TAYLOR, Jeremy William Kirwan
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    Director
    Unit 6 Ace Business Park
    Mackadown Lane
    B33 0LD Birmingham
    EnglandBritish158053860001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of GFMS (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lee Michael Place
    Milstrete House
    29 New Street
    CM1 1NT Chelmsford
    2nd Floor
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Aug 23, 2016
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09119882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GFMS (MIDLANDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Brian Dix
    2nd Floor, Milstrete House, 29 New Street
    CM1 1NT Chelmsford
    Essex
    practitioner
    2nd Floor, Milstrete House, 29 New Street
    CM1 1NT Chelmsford
    Essex

    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