Gbm Group Collections Limited, Birkenhead

About
Name: Gbm Group Collections Limited
Number: 02231732
Incorporation date: 1988-03-17
End of financial year: 30 September
 
Address: 52 Osmaston Road
Birkenhead
CH42 8LL
SIC code: 18129 - Printing n.e.c.
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Malcolm E.
24 July 2018
Nature of control: 50,01-75% shares
Gbm Group Holdings Limited
6 April 2016 - 24 July 2018
Address Unit 2 Heyrod Street Ancoats, Manchester, M1 2WW, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 05839074
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2014-03-31 2015-03-31 2016-03-31
Current Assets 658,991 640,745 574,720
Number Shares Allotted - 1,662,400 1,662,400
Shareholder Funds 399,315 726,988 712,390
Tangible Fixed Assets 1,192,448 1,391,086 1,671,498
Total Assets Less Current Liabilities 1,129,583 1,459,846 1,578,015

Gbm Group Collections Limited was dissolved on 2020-10-13. Gbm Group Collections was a private limited company that could have been found at 52 Osmaston Road, Birkenhead, CH42 8LL, Wirral, ENGLAND. Its full net worth was valued to be 399315 pounds, while the fixed assets the company owned amounted to 1192448 pounds. The company (incorporated on 1988-03-17) was run by 3 directors.
Director Stephen W. who was appointed on 15 January 2013.
Director Simon H. who was appointed on 15 January 2013.
Director Malcolm E. who was appointed on 14 October 1991.

The company was categorised as "printing n.e.c." (18129), "other service activities not elsewhere classified" (96090). According to the Companies House database, there was a name alteration on 2018-05-08 and their previous name was G B M Group. The latest confirmation statement was filed on 2019-09-07 and last time the annual accounts were filed was on 30 September 2019. 2015-09-07 is the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, June 2020 | accounts
Free Download (10 pages)