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

Gpm Hotels Management Ltd WALSALL


Gpm Hotels Management Ltd is a private limited company registered at 26-28 Goodall Street, Walsall WS1 1QL. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-10-24, this 5-year-old company is run by 1 director and 1 secretary.
Director Nino G., appointed on 07 May 2020.
Moving on to secretaries, we can mention: Nino G., appointed on 07 May 2020.
The company is officially classified as "hotels and similar accommodation" (Standard Industrial Classification code: 55100).
The last confirmation statement was sent on 2021-05-24 and the date for the next filing is 2022-06-07. Furthermore, the annual accounts were filed on 31 March 2020 and the next filing is due on 30 September 2021.

Gpm Hotels Management Ltd Address / Contact

Office Address 26-28 Goodall Street
Town Walsall
Post code WS1 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11639271
Date of Incorporation Wed, 24th Oct 2018
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 6 years old
Account next due date Thu, 30th Sep 2021 (938 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 7th Jun 2022 (2022-06-07)
Last confirmation statement dated Mon, 24th May 2021

Company staff

Nino G.

Position: Secretary

Appointed: 07 May 2020

Nino G.

Position: Director

Appointed: 07 May 2020

Percy P.

Position: Director

Appointed: 24 October 2018

Resigned: 07 May 2020

Percy P.

Position: Secretary

Appointed: 24 October 2018

Resigned: 07 May 2020

People with significant control

Nino G.

Notified on 7 May 2020
Nature of control: 75,01-100% shares

Nino G.

Notified on 7 May 2020
Ceased on 7 May 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth D.

Notified on 1 December 2019
Ceased on 7 May 2020
Nature of control: 25-50% shares

Percy P.

Notified on 24 October 2018
Ceased on 7 May 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Nino G.

Notified on 27 December 2018
Ceased on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-31
Balance Sheet
Current Assets22 619
Net Assets Liabilities32 447
Other
Average Number Employees During Period8
Creditors103 092
Fixed Assets112 920
Net Current Assets Liabilities22 619
Total Assets Less Current Liabilities135 539

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Wheelwrights Arms , Church Lane, Monkton Combe Bath BA2 7HB England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on October 18, 2021
filed on: 18th, October 2021
Free Download (2 pages)

Company search