About

Registered Number: 04986778
Date of Incorporation: 05/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: North Lodge Bees House, Hatley Road, Gamlingay Sandy, Bedfordshire, SG19 3HJ

 

Gmt Maritime Ltd was registered on 05 December 2003, it's status at Companies House is "Active". The companies director is Jung, Heung Chul. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNG, Heung Chul 23 December 2003 28 September 2012 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 22 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AD01 - Change of registered office address 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 01 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 02 November 2004
RESOLUTIONS - N/A 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
CERTNM - Change of name certificate 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.