Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMT COMPUTERS LIMITED
Company Information for

GMT COMPUTERS LIMITED

SUITE G, V12, MERLIN PARK RINGTAIL ROAD, BURSCOUGH INDUSTRIAL ESTATE, ORMSKIRK, LANCASHIRE, L40 8JY,
Company Registration Number
03389095
Private Limited Company
Active

Company Overview

About Gmt Computers Ltd
GMT COMPUTERS LIMITED was founded on 1997-06-19 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Gmt Computers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GMT COMPUTERS LIMITED
 
Legal Registered Office
SUITE G, V12, MERLIN PARK RINGTAIL ROAD
BURSCOUGH INDUSTRIAL ESTATE
ORMSKIRK
LANCASHIRE
L40 8JY
Other companies in WN8
 
Filing Information
Company Number 03389095
Company ID Number 03389095
Date formed 1997-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB693350716  
Last Datalog update: 2023-11-06 12:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMT COMPUTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GMT COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
PAULA MICHELLE HARRISON-CURL
Company Secretary 2006-09-01
PAUL STEPHAN HARRISON
Director 1997-06-19
PAULA MICHELLE HARRISON-CURL
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHAN HARRISON
Company Secretary 1998-09-01 2006-08-31
ALAN ERNEST BLANCHARD
Director 2000-05-09 2006-08-31
TIMOTHY JAMES FRANCIS HEGARTY
Director 1997-06-19 2000-05-19
TERESA LORETTA HEGARTY
Company Secretary 1997-06-19 1998-09-01
TERESA LORETTA HEGARTY
Director 1997-06-19 1998-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-06-19 1997-06-19
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-06-19 1997-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-26Director's details changed for Mr Paul Stephan Harrison on 2023-06-13
2023-06-26CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-22SECRETARY'S DETAILS CHNAGED FOR MRS PAULA MICHELLE HARRISON-CURL on 2023-06-12
2023-06-22Director's details changed for Mrs Paula Michelle Harrison-Curl on 2023-06-12
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Gmt House, Prestwood Place East Pimbo Skelmersdale Lancashire WN8 9QE
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-18AP01DIRECTOR APPOINTED MRS PAULA MICHELLE HARRISON-CURL
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR PAULA MICHELLE HARRISON CURL on 2018-07-01
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHAN HARRISON
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-28AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-25AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-26AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0119/06/13 ANNUAL RETURN FULL LIST
2012-11-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0119/06/12 ANNUAL RETURN FULL LIST
2011-11-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0119/06/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-14CH01Director's details changed for Paul Stephan Harrison on 2010-06-09
2009-09-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-08363aReturn made up to 19/06/09; full list of members
2009-03-31AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: GMT HOUSE PRESTWOOD PLACE EAST PIMBO SKELMERSDALE LANCASHIRE WN8 9QE
2007-07-17190LOCATION OF DEBENTURE REGISTER
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-07-05363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-24363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-21363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: GMT HOUSE PRESTWOOD PLACE SKELMERSDALE LANCASHIRE WN8 9QE
2000-08-22288bDIRECTOR RESIGNED
2000-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/00
2000-08-15363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-07-12288bDIRECTOR RESIGNED
2000-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-25WRES01ALTER ARTICLES 19/05/00
2000-02-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-14123£ NC 1000/10000 01/06/99
1999-06-30363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-15288aNEW SECRETARY APPOINTED
1998-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-14363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: SUITE 18 ASHCROFT BUILDINGS 37 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6BQ
1998-03-0488(2)RAD 12/02/98--------- £ SI 100@1=100 £ IC 2/102
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 3 WEAVER AVENUE BURSCOUGH LANCASHIRE L40 4LE
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-11287REGISTERED OFFICE CHANGED ON 11/07/97 FROM: SUITE 18 ASHCROFT BUILDINGS 37 VICTORIA STREET LIVERPOOL L1 6BQ
1997-07-11288bSECRETARY RESIGNED
1997-07-11288bDIRECTOR RESIGNED
1997-07-11288aNEW SECRETARY APPOINTED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 372 OLD STREET LONDON EC1V 9LT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to GMT COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMT COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-09-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMT COMPUTERS LIMITED

Intangible Assets
Patents
We have not found any records of GMT COMPUTERS LIMITED registering or being granted any patents
Domain Names

GMT COMPUTERS LIMITED owns 2 domain names.

gmtcomputers.co.uk   imperativeenergy.co.uk  

Trademarks
We have not found any records of GMT COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMT COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GMT COMPUTERS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GMT COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMT COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GMT COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1