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

G&M Services (neston) Limited NESTON


Founded in 2015, G&M Services (neston), classified under reg no. 09737893 is an active company. Currently registered at 11 High Street CH64 9TY, Neston the company has been in the business for 9 years. Its financial year was closed on August 30 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Katherine M., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 18 August 2015 and Katherine M. has been with the company for the least time - from 11 May 2023. As of 27 April 2024, there was 1 ex director - Ralph G.. There were no ex secretaries.

G&M Services (neston) Limited Address / Contact

Office Address 11 High Street
Town Neston
Post code CH64 9TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09737893
Date of Incorporation Tue, 18th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 9 years old
Account next due date Thu, 30th May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Katherine M.

Position: Director

Appointed: 11 May 2023

Andrew M.

Position: Director

Appointed: 18 August 2015

Ralph G.

Position: Director

Appointed: 18 August 2015

Resigned: 25 July 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Katherine M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew M. This PSC has significiant influence or control over the company,. Moving on, there is Ralph G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Katherine M.

Notified on 25 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ralph G.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets2 4343 86271 7421 5693171 107147
Net Assets Liabilities1 2454 0924 92710 32716 97023 481  
Other
Creditors71 50367 35863 03574 54866 30857 11748 25639 229
Fixed Assets118 500118 500118 500118 500118 500118 500118 500118 500
Net Current Assets Liabilities-45 752-47 050-50 538-33 625-35 222-37 902  
Total Assets Less Current Liabilities72 74871 45067 96284 87583 27880 598  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2nd December 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements