UKBizDB.co.uk

GMT VENTURES LIMITED

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

This company is commonly known as Gmt Ventures Limited. The company was founded 8 years ago and was given the registration number 09742922. The firm's registered office is in STOKE-ON-TRENT. You can find them at 39 Stafford Street, , Stoke-on-trent, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GMT VENTURES LIMITED
Company Number:09742922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:39 Stafford Street, Stoke-on-trent, England, ST1 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Stafford Street, Stoke-On-Trent, England, ST1 1JU

Director10 March 2020Active
17, Christopher Mitford Road, Alsager, England, ST7 2WA

Director25 January 2019Active
39, Stafford Street, Stoke-On-Trent, England, ST1 1JU

Director21 August 2015Active
67a, Chiltern Road, Dunstable, England, LU6 1ES

Director01 December 2015Active

People with Significant Control

Mrs Amara Nilanthi Ratnayake Mudiyanselage
Notified on:29 December 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:39, Stafford Street, Stoke-On-Trent, England, ST1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Buddhika Sirilal Aluth Patabendige
Notified on:01 November 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:39, Stafford Street, Stoke-On-Trent, England, ST1 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amara Mudiyanselage
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:Sri Lankan
Country of residence:England
Address:39, Stafford Street, Stoke-On-Trent, England, ST1 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation disclaimer notice.

Download
2024-02-29Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-29Resolution

Resolution.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Accounts

Change account reference date company previous extended.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-25Address

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

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.