About

Registered Number: 06647583
Date of Incorporation: 15/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: The Bees House Hatley Road, Gamlingay, Sandy, Bedfordshire, SG19 3HJ

 

Established in 2008, Gmt Maritime Chartering Ltd have registered office in Sandy, Bedfordshire, it's status in the Companies House registry is set to "Active". There is one director listed as Duport Director Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 15 July 2008 16 July 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 21 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.