About

Registered Number: 05415191
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 5 Court House Road, Llanvair Discoed, Chepstow, Monmouthshire, NF16 6LW

 

Based in Monmouthshire, Gmbt Consulting Ltd was registered on 06 April 2005, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Martin Stuart 01 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Martin Stuart 28 July 2006 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 24 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 19 July 2018
AA01 - Change of accounting reference date 09 July 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 21 September 2016
AD01 - Change of registered office address 21 September 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 23 June 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 July 2015
AA01 - Change of accounting reference date 22 June 2015
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 29 September 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AD01 - Change of registered office address 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AP01 - Appointment of director 06 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 01 July 2010
AA01 - Change of accounting reference date 19 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 May 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 23 March 2007
225 - Change of Accounting Reference Date 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
CERTNM - Change of name certificate 03 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.