Gmg Site Services Limited LONDON


Gmg Site Services started in year 2015 as Private Limited Company with registration number 09397515. The Gmg Site Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 14 Olympus Grove. Postal code: N22 5TD.

Currently there are 2 directors in the the company, namely Patrick M. and Thomas M.. In addition one secretary - Kathleen M. - is with the firm. Currenlty, the company lists one former director, whose name is Kathleen M. and who left the the company on 30 November 2021. In addition, there is one former secretary - Thomas M. who worked with the the company until 13 September 2015.

Gmg Site Services Limited Address / Contact

Office Address 14 Olympus Grove
Town London
Post code N22 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09397515
Date of Incorporation Tue, 20th Jan 2015
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (145 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Kathleen M.

Position: Secretary

Appointed: 30 November 2021

Patrick M.

Position: Director

Appointed: 01 March 2020

Thomas M.

Position: Director

Appointed: 20 January 2015

Kathleen M.

Position: Director

Appointed: 01 January 2016

Resigned: 30 November 2021

Thomas M.

Position: Secretary

Appointed: 20 January 2015

Resigned: 13 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Patrick M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kathleen M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Patrick M.

Notified on 21 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kathleen M.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth8 424       
Balance Sheet
Current Assets9 02412 28016 61823 993104 72188 680103 195303 153
Net Assets Liabilities8 42413 28017 07227 84865 9899 2118 990120 464
Cash Bank On Hand   10 90273 86565 90028 953226 886
Debtors8 721  13 09130 85622 78074 24276 267
Other Debtors   11 17127 95619 04270 07268 917
Property Plant Equipment   7 95282 559198 117180 788347 982
Cash Bank In Hand303       
Net Assets Liabilities Including Pension Asset Liability8 424       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve8 423       
Shareholder Funds8 424       
Other
Creditors6002 7003 60052459 683157 301141 240250 390
Depreciation Amortisation Impairment Expense 2 000      
Fixed Assets 10 0008 2007 952    
Net Current Assets Liabilities8 4249 58012 47220 42043 113-31 605-30 55822 872
Other Operating Expenses Format2 16 50821 364     
Other Operating Income Format2 10 301      
Profit Loss 77 74790 734     
Raw Materials Consumables Used 16 508      
Staff Costs Employee Benefits Expense 14 71411 500     
Total Assets Less Current Liabilities8 42420 18020 67228 372125 672166 512150 230370 854
Turnover Revenue 98 668123 598     
Accumulated Depreciation Impairment Property Plant Equipment   1 98823 75377 029111 556201 467
Average Number Employees During Period    2332
Bank Borrowings Overdrafts     30 00025 52663 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 351 
Disposals Property Plant Equipment      36 482667
Finance Lease Liabilities Present Value Total   52459 683127 301115 714186 916
Increase From Depreciation Charge For Year Property Plant Equipment    21 76553 27650 87889 911
Other Creditors   6502 3941 5002 50042 458
Other Taxation Social Security Payable   3442 57375 70472 707104 506
Property Plant Equipment Gross Cost   9 940106 312275 146292 344549 449
Total Additions Including From Business Combinations Property Plant Equipment    96 372168 83453 680257 772
Trade Creditors Trade Payables   1125 34834 895
Trade Debtors Trade Receivables   1 9202 9003 7384 1707 350
Creditors Due Within One Year600       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements