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

Gmhp Ltd NOTTINGHAM


Gmhp started in year 2009 as Private Limited Company with registration number 07043950. The Gmhp company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Nottingham at 4 Cross Street. Postal code: NG9 2NX.

The company has 2 directors, namely Barry M., Julie M.. Of them, Julie M. has been with the company the longest, being appointed on 3 September 2010 and Barry M. has been with the company for the least time - from 1 August 2016. As of 30 April 2024, there were 3 ex directors - Barry M., Ceri D. and others listed below. There were no ex secretaries.

Gmhp Ltd Address / Contact

Office Address 4 Cross Street
Office Address2 Beeston
Town Nottingham
Post code NG9 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07043950
Date of Incorporation Thu, 15th Oct 2009
Industry Floor and wall covering
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Barry M.

Position: Director

Appointed: 01 August 2016

Julie M.

Position: Director

Appointed: 03 September 2010

Barry M.

Position: Director

Appointed: 01 December 2009

Resigned: 03 September 2010

Ceri D.

Position: Director

Appointed: 28 November 2009

Resigned: 01 December 2009

Damon B.

Position: Director

Appointed: 15 October 2009

Resigned: 28 November 2009

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Barry M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Julie M. This PSC owns 25-50% shares.

Barry M.

Notified on 8 August 2022
Nature of control: 25-50% shares

Julie M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth    10 72556 532  
Balance Sheet
Cash Bank On Hand     13 47825 4511 037
Current Assets7 8956 79122 30615 82011 34158 85252 49240 180
Debtors3 9865 52321 6716 1439 99545 37427 04124 943
Net Assets Liabilities     56 53267 04856 025
Other Debtors     1 463  
Property Plant Equipment     52 27346 82163 882
Total Inventories       14 200
Cash Bank In Hand3 9091 2686359 6771 34613 478  
Net Assets Liabilities Including Pension Asset Liability-19 734-9 37114410 10610 72556 532  
Tangible Fixed Assets8 2954 72714 98933 87544 23752 274  
Reserves/Capital
Called Up Share Capital111111  
Profit Loss Account Reserve-19 735-9 37214310 10510 72456 531  
Shareholder Funds    10 72556 532  
Other
Accrued Liabilities     1 1201 6941 917
Accumulated Depreciation Impairment Property Plant Equipment     19 03421 32028 416
Additions Other Than Through Business Combinations Property Plant Equipment      7 00036 057
Average Number Employees During Period     222
Creditors     49 29227 79729 121
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 588-4 284
Disposals Property Plant Equipment      -10 166-11 900
Dividend Per Share Interim      27 00011 500
Dividends Paid On Shares Interim      27 00023 000
Finance Lease Liabilities Present Value Total       29 121
Future Minimum Lease Payments Under Non-cancellable Operating Leases       20 654
Increase From Depreciation Charge For Year Property Plant Equipment      6 87411 380
Net Current Assets Liabilities-28 029-14 098-14 845-16 994-26 5789 55924 69528 983
Number Shares Issued Fully Paid     112
Other Creditors     8 62810 538 
Other Inventories       14 200
Other Remaining Borrowings     27 4633 158275
Par Value Share 1111111
Prepayments     8558334 195
Property Plant Equipment Gross Cost     71 30768 14192 298
Provisions For Liabilities Balance Sheet Subtotal     5 3014 4687 719
Taxation Social Security Payable     11 29911 1392 162
Total Assets Less Current Liabilities  14416 88117 65961 83371 51692 865
Total Borrowings     27 4633 15829 121
Trade Creditors Trade Payables     7821 2681 068
Trade Debtors Trade Receivables     43 05626 20820 748
Director Remuneration     8 05816 23716 668
Capital Employed-19 734-9 37114410 10610 725   
Creditors Due Within One Year35 92420 88937 15132 81437 91949 293  
Fixed Assets    44 23752 274  
Number Shares Allotted 11111  
Provisions For Liabilities Charges   6 7756 9345 301  
Share Capital Allotted Called Up Paid11111   
Tangible Fixed Assets Additions 1 03014 10623 27016 157   
Tangible Fixed Assets Cost Or Valuation12 4978 02717 63340 90357 060   
Tangible Fixed Assets Depreciation4 2023 3002 6447 02812 823   
Tangible Fixed Assets Depreciation Charged In Period 1 0781 5404 3845 795   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 9802 196     
Tangible Fixed Assets Disposals 5 5004 500     
Value Shares Allotted    11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates August 1, 2023
filed on: 14th, August 2023
Free Download (3 pages)

Company search

Advertisements