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

GMT HOLDINGS LIMITED

GARDEN WORKS CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SG,
Company Registration Number
04024635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gmt Holdings Ltd
GMT HOLDINGS LIMITED was founded on 2000-06-30 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Gmt Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GMT HOLDINGS LIMITED
 
Legal Registered Office
GARDEN WORKS CHARLEYWOOD ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SG
Other companies in L33
 
Previous Names
CAPECOAST TRADING LIMITED18/07/2000
Filing Information
Company Number 04024635
Company ID Number 04024635
Date formed 2000-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-05 03:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMT HOLDINGS 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.
Companies with same name GMT HOLDINGS LIMITED
The following companies were found which have the same name as GMT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMT HOLDINGS 1 LTD 29 MAIN STREET CASHEL, TIPPERARY, D04Y9W8, IRELAND D04Y9W8 Ceased IRL Company formed on the 2007-12-13
GMT HOLDINGS 12 LTD 29 MAIN STREET CASHEL, TIPPERARY, D04Y9W8, IRELAND D04Y9W8 Ceased IRL Company formed on the 2009-01-30
GMT HOLDINGS 4 LTD 29 MAIN STREET CASHEL, TIPPERARY, D04Y9W8, IRELAND D04Y9W8 Ceased IRL Company formed on the 2007-12-13
GMT HOLDINGS LLC 1201 PACIFIC AVENUE SUITE 1900 TACOMA WA 98402 Dissolved Company formed on the 2006-02-08
GMT HOLDINGS I LLC ATTN SAMUEL YEDID ESQ 225 OLD COUNTRY ROAD MELVILLE NY 11747 Active Company formed on the 2015-05-22
GMT HOLDINGS, LLC 5871 ELDERWOOD DR DALLAS Texas 75230 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-11-08
GMT HOLDINGS PTY LTD Active Company formed on the 2003-08-28
GMT Holdings, LLC 730 26 1/2 Rd Grand Junction CO 81506 Good Standing Company formed on the 2016-10-21
Gmt Holdings, LLC Delaware Unknown
GMT HOLDINGS 12 LLC Delaware Unknown
GMT HOLDINGS CORP. 1800 SE 10TH AVENUE FORT LAUDERDALE FL 33316 Active Company formed on the 2002-04-19
GMT HOLDINGS AS Lybekkveien 4B OSLO 0772 Active Company formed on the 2013-04-24
GMT HOLDINGS LLC New Jersey Unknown
GMT HOLDINGS LLC California Unknown
Gmt Holdings LLC Connecticut Unknown
GMT HOLDINGS L.L.C Oklahoma Unknown
GMT HOLDINGS 7 LTD OFFICE 20, VERDALA BUSINESS CENTRE, LEVEL1, LM COMPLEX, BREWERY STREET, MRIEHEL, BIRKIRKARA Unknown
GMT HOLDINGS LLC 4204 GLEN CT PEARLAND TX 77584 Active Company formed on the 2020-11-12

Company Officers of GMT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCGOVERN
Company Secretary 2017-07-11
DEREK CORBISHLEY
Director 2017-02-01
TIMOTHY CHARLES DOYLE
Director 2016-07-01
MARTIN JOHN JOYCE
Director 2016-10-13
COLETTE MCKUNE
Director 2016-07-01
MICHAEL GEORGE PARKIN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL BYRNE
Director 2011-03-11 2018-01-22
MICHAEL GEORGE PARKIN
Company Secretary 2016-07-01 2017-07-11
MARTIN DAVID HOLMES
Director 2010-07-09 2016-07-01
SHAUN MICHAEL DAVID MACLEAN
Director 2010-05-28 2016-07-01
LEE JOHNSTONE
Company Secretary 2010-05-27 2010-05-28
ANDREW PHILLIP CATCHPOLE
Director 2010-04-20 2010-05-28
OLIVER JAMES LIGHTOWLERS
Director 2010-05-27 2010-05-28
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-05-27
ANDREW JOHN MACDONALD
Director 2000-07-06 2010-04-20
LESLIE WILSON
Director 2000-07-06 2010-04-20
WILLIAM SIMON RIGBY
Director 2007-09-25 2010-02-08
LEE JOHNSTONE
Company Secretary 2007-09-25 2009-09-14
WILLIAM ANTHONY LEACH
Director 2007-09-25 2008-11-03
GERARD MARK LEWIS
Director 2007-09-25 2008-07-08
ANTHONY JAMES WEEDS
Company Secretary 2000-07-06 2007-09-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-30 2000-07-06
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-30 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CORBISHLEY HOMERTON HEATING LIMITED Director 2017-02-01 CURRENT 1996-02-29 Active - Proposal to Strike off
DEREK CORBISHLEY BOOTH MECHANICAL SERVICES LIMITED Director 2017-02-01 CURRENT 1989-10-27 Active
DEREK CORBISHLEY LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2017-02-01 CURRENT 1998-12-04 Active
DEREK CORBISHLEY NETZERO COLLECTIVE LIMITED Director 2017-02-01 CURRENT 2000-03-10 Active
DEREK CORBISHLEY LIBERTY GAS GROUP LIMITED Director 2017-02-01 CURRENT 2001-06-27 Active
DEREK CORBISHLEY BOOTH SECURITIES LIMITED Director 2017-02-01 CURRENT 2010-05-11 Active
DEREK CORBISHLEY LIBERTY ENERGY LIMITED Director 2017-02-01 CURRENT 2011-08-04 Active
DEREK CORBISHLEY MONO SERVICES LIMITED Director 2017-02-01 CURRENT 1986-10-21 Active - Proposal to Strike off
DEREK CORBISHLEY LIBERTY GROUP INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1969-12-16 Active
DEREK CORBISHLEY LIBERTY GAS SERVICES LIMITED Director 2017-02-01 CURRENT 2000-03-10 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
TIMOTHY CHARLES DOYLE CITY WEST WORKS LIMITED Director 2017-10-31 CURRENT 2012-10-18 Active
TIMOTHY CHARLES DOYLE FORHOUSING DEVCO LIMITED Director 2017-08-21 CURRENT 2015-05-27 Active
TIMOTHY CHARLES DOYLE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
TIMOTHY CHARLES DOYLE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
TIMOTHY CHARLES DOYLE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
TIMOTHY CHARLES DOYLE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
TIMOTHY CHARLES DOYLE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
TIMOTHY CHARLES DOYLE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE NETZERO COLLECTIVE LIMITED Director 2018-05-04 CURRENT 2000-03-10 Active
MARTIN JOHN JOYCE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
MARTIN JOHN JOYCE LIBERTY ENERGY LIMITED Director 2017-01-13 CURRENT 2011-08-04 Active
MARTIN JOHN JOYCE HOMERTON HEATING LIMITED Director 2016-10-13 CURRENT 1996-02-29 Active - Proposal to Strike off
MARTIN JOHN JOYCE BOOTH MECHANICAL SERVICES LIMITED Director 2016-10-13 CURRENT 1989-10-27 Active
MARTIN JOHN JOYCE PARGAS LIMITED Director 2016-10-13 CURRENT 1997-12-15 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-10-13 CURRENT 1998-12-04 Active
MARTIN JOHN JOYCE LIBERTY GAS GROUP LIMITED Director 2016-10-13 CURRENT 2001-06-27 Active
MARTIN JOHN JOYCE BOOTH SECURITIES LIMITED Director 2016-10-13 CURRENT 2010-05-11 Active
MARTIN JOHN JOYCE MONO SERVICES LIMITED Director 2016-10-13 CURRENT 1986-10-21 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERTY GAS SERVICES LIMITED Director 2016-10-13 CURRENT 2000-03-10 Active - Proposal to Strike off
MARTIN JOHN JOYCE GAS HEATING UK LIMITED Director 2016-10-13 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE VERACES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
MARTIN JOHN JOYCE SPECTRA SECURITY LIMITED Director 2014-04-30 CURRENT 1990-06-05 Active
MARTIN JOHN JOYCE TAMEN HOLDINGS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
COLETTE MCKUNE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
COLETTE MCKUNE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
COLETTE MCKUNE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
COLETTE MCKUNE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
COLETTE MCKUNE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
COLETTE MCKUNE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
COLETTE MCKUNE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
COLETTE MCKUNE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
COLETTE MCKUNE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
COLETTE MCKUNE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
COLETTE MCKUNE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
COLETTE MCKUNE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
COLETTE MCKUNE MANCHESTER ATHENA LIMITED Director 2015-07-01 CURRENT 2013-03-19 Active
COLETTE MCKUNE CITY WEST WORKS LIMITED Director 2015-03-03 CURRENT 2012-10-18 Active
MICHAEL GEORGE PARKIN HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
MICHAEL GEORGE PARKIN PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
MICHAEL GEORGE PARKIN NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
MICHAEL GEORGE PARKIN LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
MICHAEL GEORGE PARKIN BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
MICHAEL GEORGE PARKIN LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
MICHAEL GEORGE PARKIN MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
MICHAEL GEORGE PARKIN LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN CITY WEST WORKS LIMITED Director 2015-07-02 CURRENT 2012-10-18 Active

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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-19AAMDAmended dormat accounts made up to 2018-03-31
2019-02-13DS01Application to strike the company off the register
2018-12-14AAMDAmended dormat accounts made up to 2017-03-31
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 52 Regent Street Eccles Salford M30 0BP
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BYRNE
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-13TM02Termination of appointment of Michael George Parkin on 2017-07-11
2017-07-13AP01DIRECTOR APPOINTED MR DEREK CORBISHLEY
2017-07-11AP03Appointment of Mr David Mcgovern as company secretary on 2017-07-11
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 200500
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-13AP01DIRECTOR APPOINTED MR MARTIN JOHN JOYCE
2016-08-31AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES
2016-07-14AP03Appointment of Michael George Parkin as company secretary on 2016-07-01
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Garden Works Charleywood Road Knowsley Liverpool L33 7SG
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN
2016-07-14AP01DIRECTOR APPOINTED TIMOTHY CHARLES DOYLE
2016-07-14AP01DIRECTOR APPOINTED COLETTE MCKUNE
2016-07-14AP01DIRECTOR APPOINTED MICHAEL GEORGE PARKIN
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200500
2016-06-29AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 200500
2015-06-16AR0107/06/15 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 200500
2014-06-13AR0107/06/14 FULL LIST
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-07AR0107/06/13 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-08AR0107/06/12 FULL LIST
2012-03-20AUDAUDITOR'S RESIGNATION
2011-09-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-28AR0107/06/11 FULL LIST
2011-06-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-03-15AP01DIRECTOR APPOINTED MR ALAN BYRNE
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02AR0130/06/10 FULL LIST
2010-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-09-02AD02SAIL ADDRESS CREATED
2010-08-11AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2010-06-04AUDAUDITOR'S RESIGNATION
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE
2010-06-04AP01DIRECTOR APPOINTED MR SHAUN MICHAEL DAVID MACLEAN
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-05-28AP03SECRETARY APPOINTED MR LEE JOHNSTONE
2010-05-28AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2010-04-27AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2010-01-30AAFULL ACCOUNTS MADE UP TO 01/05/09
2009-10-02288aSECRETARY APPOINTED JULIA ALISON MORTON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE
2009-08-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LEACH
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR GERARD LEWIS
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: KING EDWARD, HYTHE QUAY COLCHESTER ESSEX CO2 8JB
2007-10-04225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-29363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-11363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: KING EDWARD, HYTHE QUAY COLCHESTER ESSEX CO2 8JB
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: MANGHAM HOUSE MANGHAM ROAD BARBOT HALL INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S61 4RJ
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GMT HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GMT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMT HOLDINGS LIMITED
Trademarks
We have not found any records of GMT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMT HOLDINGS 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 (70100 - Activities of head offices) as GMT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GMT HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.