Warning: file_put_contents(c/2d05450e9bf84c64b781b8d167624aa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gma Stock Limited, NE20 9JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GMA STOCK LIMITED

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

This company is commonly known as Gma Stock Limited. The company was founded 13 years ago and was given the registration number 07478550. The firm's registered office is in PONTELAND. You can find them at 14 Hadrian Court, Darras Hall, Ponteland, Newcastle. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GMA STOCK LIMITED
Company Number:07478550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:14 Hadrian Court, Darras Hall, Ponteland, Newcastle, NE20 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Hadrian Court, Darras Hall, Ponteland, United Kingdom, NE20 9JU

Director29 December 2010Active
14, Hadrian Court, Darras Hall, Ponteland, United Kingdom, NE20 9JU

Director29 December 2010Active
14, Hadrian Court, Darras Hall, Ponteland, United Kingdom, NE20 9JU

Director29 December 2010Active

People with Significant Control

Mrs Jane Alexandra Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:January 1992
Nationality:British
Address:14, Hadrian Court, Ponteland, NE20 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Marie Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:14, Hadrian Court, Ponteland, NE20 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Roger Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:14, Hadrian Court, Ponteland, NE20 9JU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-01Persons with significant control

Change to a person with significant control.

Download
2019-01-01Persons with significant control

Change to a person with significant control.

Download
2019-01-01Officers

Change person director company with change date.

Download
2019-01-01Officers

Change person director company with change date.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-25Persons with significant control

Notification of a person with significant control.

Download
2017-12-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.