About

Registered Number: 03389095
Date of Incorporation: 19/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Gmt House, Prestwood Place, East Pimbo, Skelmersdale, Lancashire, WN8 9QE

 

Having been setup in 1997, Gmt Computers Ltd have registered office in Skelmersdale, it's status is listed as "Active". The companies directors are listed as Harrison-curl, Paula Michelle, Harrison-curl, Paula Michelle, Harrison, Paul Stephan, Blanchard, Alan Ernest, Hegarty, Teresa Loretta, Hegarty, Timothy James Francis. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON-CURL, Paula Michelle 01 July 2018 - 1
BLANCHARD, Alan Ernest 09 May 2000 31 August 2006 1
HEGARTY, Teresa Loretta 19 June 1997 01 September 1998 1
HEGARTY, Timothy James Francis 19 June 1997 19 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRISON-CURL, Paula Michelle 01 September 2006 - 1
HARRISON, Paul Stephan 01 September 1998 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 18 July 2018
CH03 - Change of particulars for secretary 18 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 17 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2007
353 - Register of members 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 28 April 2007
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 26 June 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
RESOLUTIONS - N/A 25 May 2000
MEM/ARTS - N/A 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 24 February 2000
123 - Notice of increase in nominal capital 14 July 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 07 May 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 14 July 1998
287 - Change in situation or address of Registered Office 09 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
287 - Change in situation or address of Registered Office 03 October 1997
395 - Particulars of a mortgage or charge 11 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
287 - Change in situation or address of Registered Office 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.