GMI HOLDINGS LIMITED
Overview
| Company Name | GMI HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03364585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GMI HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GMI HOLDINGS LIMITED located?
| Registered Office Address | 12th Floor Basilica King Charles Street LS1 6LS Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GMI HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONFIDENT MANNER LIMITED | May 02, 1997 | May 02, 1997 |
What are the latest accounts for GMI HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GMI HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for GMI HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Peter John Gilman on Sep 30, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Pammi Gilman on Sep 30, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Edward Gilman on Sep 21, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Peter John Gilman on Aug 04, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Edward Gilman on Aug 04, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paula Jane Woodhead as a secretary on Jan 24, 2018 | 2 pages | TM02 | ||||||||||||||
Who are the officers of GMI HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMAN, Christopher Edward | Director | Basilica King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 79587880018 | |||||
| GILMAN, Pammi | Director | Basilica King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 169605240002 | |||||
| GILMAN, Peter John | Director | Basilica King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 35528040024 | |||||
| AUSTIN, John Alan | Secretary | 14 Oundle Drive NG8 1BN Nottingham Nottinghamshire | British | 1229670001 | ||||||
| CORCORAN, Judith Ann | Secretary | Pasture Crescent YO14 0EZ Filey 123 North Yorkshire United Kingdom | British | 50854880002 | ||||||
| WOODHEAD, Paula Jane | Secretary | Westland Road LS11 5UH Leeds Middleton House West Yorkshire Uk | British | 156586030001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AUSTIN, John Alan | Director | 14 Oundle Drive NG8 1BN Nottingham Nottinghamshire | British | 1229670001 | ||||||
| CORCORAN, Judith Ann | Director | Pasture Crescent YO14 0EZ Filey 123 North Yorkshire United Kingdom | United Kingdom | British | 50854880002 | |||||
| GILMAN, Christopher Edward | Director | Cherry Tree Cottage High Street Cliford LS23 6HJ Wetherby West Yorkshire | British | 53124440001 | ||||||
| GILMAN, Gillian | Director | Hearthstone House Riber DE4 5JW Matlock Derbyshire | British | 53115590001 | ||||||
| GILMAN, Thomas George | Director | 70 High Street Clifford LS23 6HJ Leeds West Yorkshire | United Kingdom | British | 103084110001 | |||||
| WOODHEAD, Paula Jane | Director | Westland Road LS11 5UH Leeds Middleton House West Yorkshire United Kingdom | United Kingdom | British | 156857890001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of GMI HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter John Gilman | Apr 06, 2016 | Basilica King Charles Street LS1 6LS Leeds 12th Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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