Background WavePink WaveYellow Wave

GMAKX LTD (08010231)

GMAKX LTD (08010231) is an active UK company. incorporated on 28 March 2012. with registered office in Middlestown. The company operates in the Transportation and Storage sector, engaged in freight transport by road. GMAKX LTD has been registered for 14 years.

Company Number
08010231
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
85 Water Lane, Middlestown, WF4 4PY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMAKX LTD

GMAKX LTD is an active company incorporated on 28 March 2012 with the registered office located in Middlestown. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. GMAKX LTD was registered 14 years ago.(SIC: 49410)

Status

active

Active since 14 years ago

Company No

08010231

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 11 March 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 January 2023 (3 years ago)
Submitted on 11 January 2023 (3 years ago)

Next Due

Due by 25 January 2024
For period ending 11 January 2024
Contact
Address

85 Water Lane Middlestown, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 11 January 2023To: 5 November 2024
Unit 1 Gore Road New Milton BH25 6SH England
From: 31 March 2022To: 11 January 2023
Unit 4 Williams Industrial Estate Gore Road New Milton BH25 6SH England
From: 5 February 2019To: 31 March 2022
18 Elgin Road Poole Dorset BH14 8ER
From: 28 March 2012To: 5 February 2019
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

SWARTZ, Gregory Michael

Resigned
Rowan Drive, ChristchurchBH23 4SH
Born October 1958
Director
Appointed 28 Mar 2012
Resigned 11 Jan 2023

TAYLOR, Neville Anthony

Resigned
Water Lane, MiddlestownWF4 4PY
Born April 1967
Director
Appointed 11 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, MiddlestownWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2023

Mr Gregory Michael Swartz

Ceased
Rowan Drive, ChristchurchBH23 4SH
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Incorporation Company
28 March 2012
NEWINCIncorporation