Warning: file_put_contents(c/871aa2c39abe37ca9daaa2fe1cf684f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
G M C Marketing Limited, CM20 2TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G M C MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G M C Marketing Limited. The company was founded 20 years ago and was given the registration number 05083485. The firm's registered office is in HARLOW. You can find them at Unit C Cartel Business Estate, Edinburgh Way, Harlow, Essex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:G M C MARKETING LIMITED
Company Number:05083485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit C Cartel Business Estate, Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Cartel Business Estate, Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Director24 March 2004Active
Unit C, Cartel Business Estate, Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Secretary24 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 2004Active
Unit C, Cartel Business Estate, Edinburgh Way, Harlow, United Kingdom, CM20 2TT

Director01 May 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 2004Active

People with Significant Control

Michael Ramos Gonzalez
Notified on:29 June 2023
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Cartel Business Estate, Harlow, United Kingdom, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Ramos Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit C, Cartel Business Estate, Harlow, United Kingdom, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Connelly
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:American
Country of residence:United Kingdom
Address:Unit C, Cartel Business Estate, Harlow, United Kingdom, CM20 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.