You are here: bizstats.co.uk > a-z index > G list > GM list

Gmp Design Associates Limited SALFORD


Founded in 2015, Gmp Design Associates, classified under reg no. 09754911 is an active company. Currently registered at 28 Tootal Road M5 5FR, Salford the company has been in the business for nine years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31.

As of 29 May 2024, there were 6 ex directors - James P., David P. and others listed below. There were no ex secretaries.

Gmp Design Associates Limited Address / Contact

Office Address 28 Tootal Road
Town Salford
Post code M5 5FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09754911
Date of Incorporation Tue, 1st Sep 2015
Industry specialised design activities
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (211 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

James P.

Position: Director

Appointed: 08 January 2023

Resigned: 01 October 2023

David P.

Position: Director

Appointed: 07 January 2023

Resigned: 08 January 2023

Millie R.

Position: Director

Appointed: 20 November 2022

Resigned: 08 January 2023

Iain W.

Position: Director

Appointed: 07 September 2015

Resigned: 29 August 2016

Michael H.

Position: Director

Appointed: 07 September 2015

Resigned: 23 May 2016

Neil M.

Position: Director

Appointed: 01 September 2015

Resigned: 20 November 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is James P. This PSC and has 75,01-100% shares. Another entity in the PSC register is Choice Dot Com Group Ltd that entered Sutton Coldfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

James P.

Notified on 8 January 2023
Ceased on 1 October 2023
Nature of control: 75,01-100% shares

Choice Dot Com Group Ltd

88 Hill Village Road, Hednesford, Sutton Coldfield, B75 5BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09326372
Notified on 6 April 2016
Ceased on 8 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth6 887    
Balance Sheet
Cash Bank On Hand4 71410 3621 9004 752 
Current Assets233 527238 330206 800229 535217 480
Debtors73 288102 96879 90099 783 
Other Debtors35 09764 77646 37055 788 
Property Plant Equipment6 8515 2713 6892 109 
Total Inventories155 525125 000125 000125 000 
Net Assets Liabilities   2 71235 628
Cash Bank In Hand4 714    
Stocks Inventory155 525    
Tangible Fixed Assets6 851    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve6 787    
Shareholder Funds6 887    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0542 6344 2165 796 
Average Number Employees During Period54222
Bank Borrowings Overdrafts52 49152 491232  
Creditors233 492307 918305 224186 967174 707
Increase From Depreciation Charge For Year Property Plant Equipment 1 5801 5821 580 
Net Current Assets Liabilities36-69 588-98 42442 56842 777
Other Creditors116 838173 612263 978193 955 
Other Taxation Social Security Payable26 72544 37737 71324 971 
Property Plant Equipment Gross Cost7 9057 9057 905  
Total Assets Less Current Liabilities6 887-64 317-94 73544 67747 579
Trade Creditors Trade Payables37 43837 4383 30110 006 
Trade Debtors Trade Receivables38 19238 19233 53043 995 
Number Shares Issued Fully Paid   100 
Par Value Share1  1 
Accrued Liabilities Not Expressed Within Creditors Subtotal   20 7009 486
Fixed Assets   2 1094 802
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4
Provisions For Liabilities Balance Sheet Subtotal   21 2652 465
Creditors Due Within One Year233 491    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
Free Download (1 page)

Company search