Company NameG Mills Technical Limited
DirectorGary Patrick Mills
Company StatusActive
Company Number04726817
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Gary Patrick Mills
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetersfield The Street
Gooderstone
King's Lynn
Norfolk
PE33 9BP
Director NameMr Gary Patrick Mills
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118a Small Lode
Upwell
Wisbech
PE14 9BL
Secretary NameLorriane King
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Rise
Cobbs Hill
Canterbury
Kent
CT4 8AL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Gary Patrick Mills
80.00%
Ordinary A
2 at £1Erika Svediate
20.00%
Ordinary A

Financials

Year2014
Net Worth£22,969
Cash£32,651
Current Liabilities£16,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
5 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Director's details changed for Gary Patrick Mills on 1 January 2015 (2 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
13 April 2015Director's details changed for Gary Patrick Mills on 1 January 2015 (2 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Director's details changed for Gary Patrick Mills on 1 January 2015 (2 pages)
13 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Gary Patrick Mills on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Gary Patrick Mills on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Gary Patrick Mills on 1 October 2009 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 July 2008Return made up to 08/04/08; no change of members (6 pages)
29 July 2008Return made up to 08/04/08; no change of members (6 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 June 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2006Return made up to 08/04/06; full list of members (6 pages)
4 May 2006Return made up to 08/04/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
8 April 2003Incorporation (16 pages)
8 April 2003Incorporation (16 pages)