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

Gvmc Limited HIGH WYCOMBE


Founded in 1997, Gvmc, classified under reg no. 03393841 is an active company. Currently registered at 29-31 Castle Street HP13 6RU, High Wycombe the company has been in the business for twenty seven years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 22nd Dec 1998 Gvmc Limited is no longer carrying the name Gower Vince Magor Cobb.

The firm has one director. Nicholas V., appointed on 24 July 1997. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gvmc Limited Address / Contact

Office Address 29-31 Castle Street
Town High Wycombe
Post code HP13 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393841
Date of Incorporation Fri, 27th Jun 1997
Industry specialised design activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Nicholas V.

Position: Director

Appointed: 24 July 1997

Graham M.

Position: Secretary

Appointed: 11 January 2007

Resigned: 26 October 2020

Lawrence C.

Position: Director

Appointed: 01 August 1997

Resigned: 06 March 2001

Graham M.

Position: Director

Appointed: 24 July 1997

Resigned: 26 October 2020

Ian G.

Position: Director

Appointed: 24 July 1997

Resigned: 10 March 1998

Nicholas V.

Position: Secretary

Appointed: 24 July 1997

Resigned: 11 January 2007

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 24 July 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 24 July 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Nicholas V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Graham M. This PSC owns 25-50% shares.

Nicholas V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham M.

Notified on 6 April 2016
Ceased on 26 October 2020
Nature of control: 25-50% shares

Company previous names

Gower Vince Magor Cobb December 22, 1998
Waterfall Communication Services October 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets57 47462 30754 01766 61741 43846 46625 79928 300
Net Assets Liabilities6 8951 61417 18820 77436 53343 56127 98626 150
Other
Average Number Employees During Period  333322
Creditors51 01960 83538 28548 4546 8398 1233 3874 984
Fixed Assets294 1 2842 4581 9345 2185 5742 834
Net Current Assets Liabilities6 6011 61415 90418 31634 59938 34322 41223 316
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal146142172153    
Total Assets Less Current Liabilities6 8951 61417 18820 77436 53343 56127 98626 150

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search