Ggm Group Limited (registration number 05201267) is a private limited company incorporated on 2004-08-09 in United Kingdom. This firm can be found at Regent Yard, Whitewalls Industrial Estate, Colne BB8 8LJ. Ggm Group Limited operates Standard Industrial Classification code: 74990 that means "non-trading company".

Company details

Name Ggm Group Limited
Number 05201267
Date of Incorporation: August 9, 2004
End of financial year: 31 October
Address: Regent Yard, Whitewalls Industrial Estate, Colne, BB8 8LJ
SIC code: 74990 - Non-trading company

When it comes to the 3 directors that can be found in the enterprise, we can name: James M. (appointed on 03 February 2005), Hilary G. (appointment date: 09 August 2004), Christopher G. (appointed on 09 August 2004). 1 secretary is also present: Hilary G. (appointed on 09 August 2004). The official register lists 2 persons of significant control, namely: Hilary G. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence, Christopher G. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

Accounts data

Date of Accounts 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31
Current Assets 474 141,379 143,234 107,843 63,374 79,909 85,623 75,800
Fixed Assets 477,245 100,000 100,000 100,000 100,000 100,000 100,000 100,000
Total Assets Less Current Liabilities 433,298 236,164 237,451 205,843 161,374 170,650 182,864 173,041
Number Shares Allotted - 40,000 40,000 40,000 40,000 - - -
Shareholder Funds 289,742 236,164 237,451 205,843 161,374 - - -
Tangible Fixed Assets 377,245 - - - - - - -

People with significant control

Hilary G.
1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Christopher G.
1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
(CH03) On April 25, 2024 secretary's details were changed
filed on: 25th, April 2024 | officers
Free Download (1 page)