ABOUT GMP DRIVERCARE LIMITED
will provide opportunities for delegates to debate content, over coffee or lunch, and also to maybe make a connection with the new service provider.
in between the main conference sessions delegates will have the opportunity to view the exhibition and vehicle displays, enjoy workshop activities or meet with key suppliers to this sector, who all, have products and services specifically designed to assist in the compliant operation of their fleet.
Company Reg:
KEY FINANCE
Year
2017
Assets
£2718.29k
▲ £958.1k (54.43 %)
Cash
£1972.5k
▲ £460.04k (30.42 %)
Liabilities
£875.72k
▲ £359.21k (69.54 %)
Net Worth
£1842.57k
▲ £598.9k (48.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stafford
- Company name
- GMP DRIVERCARE LIMITED
- Company number
- 03503936
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fleetmanagerevent.co.uk
- Phones
-
01617 923 223
- Registered Address
- NEWPORT HOUSE,
NEWPORT ROAD,
STAFFORD,
STAFFORDSHIRE,
ST16 1DA
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 09 Feb 2017
- Confirmation statement made on 1 February 2017 with updates
- 20 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 05 Feb 2016
- Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 2,500
See Also
Last update 2018
GMP DRIVERCARE LIMITED DIRECTORS
Gary Mark Grace
Acting
- Appointed
- 20 August 2008
- Role
- Secretary
- Address
- 2 Upton Rocks Avenue, Widnes, Cheshire, WA8 9DB
- Name
- GRACE, Gary Mark
Gary Mark Grace
Acting
PSC
- Appointed
- 05 March 1998
- Occupation
- Insurance Broker
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 2 Upton Rocks Avenue, Widnes, Cheshire, WA8 9DB
- Country Of Residence
- England
- Name
- GRACE, Gary Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Eileen Hill
Resigned
- Appointed
- 05 March 1998
- Resigned
- 20 August 2008
- Role
- Secretary
- Address
- 62 Adel Lane, Leeds, LS16 8BP
- Name
- HILL, Eileen
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 04 February 1998
- Resigned
- 05 March 1998
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 04 February 1998
- Resigned
- 05 March 1998
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.