UKBizDB.co.uk

GMA PETROLEUM HOLDING LIMITED

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

This company is commonly known as Gma Petroleum Holding Limited. The company was founded 18 years ago and was given the registration number 05554118. The firm's registered office is in LONDON. You can find them at Golden Cross House, 8 Duncannon Street, London, United Kingdom. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:GMA PETROLEUM HOLDING LIMITED
Company Number:05554118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2005
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Golden Cross House, 8 Duncannon Street, London, United Kingdom, United Kingdom, WC2N 4JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Golden Cross House, 8 Duncannon Street, London, United Kingdom, WC2N 4JF

Director18 June 2019Active
46 Bellingham Road, Kendal, LA9 5JP

Secretary15 September 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary05 September 2005Active
46 Bellingham Road, Kendal, LA9 5JP

Director15 September 2005Active
46 Bellingham Road, Kendal, LA9 5JP

Director15 September 2005Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director14 September 2018Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director05 September 2005Active

People with Significant Control

Mr Dylan Anthony
Notified on:18 July 2019
Status:Active
Date of birth:January 1978
Nationality:South African
Country of residence:United Kingdom
Address:Golden Cross House, 8 Duncannon Street, London, United Kingdom, WC2N 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:14 September 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Golden Cross House, 8 Duncannon Street, London, United Kingdom, WC2N 4JF
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanley Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Resolution

Resolution.

Download
2019-07-18Capital

Capital allotment shares.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Address

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

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.