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: 31/3Overdue
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
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
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
6 key events • 2012 - 2025
Funding Officers Ownership
Company Founded
Mar 12
Incorporation Company
Director Joined
Jan 23
Appoint Person Director Company With Nam...
New Owner
Jan 23
Notification Of A Person With Significan...
Director Left
Jan 23
Termination Director Company With Name T...
Owner Exit
Jan 23
Cessation Of A Person With Significant C...
Director Left
Apr 25
Termination Director Company With Name T...
0
Funding
3
Officers
2
Ownership
0
Accounts
Officers
2
0 Active
2 Resigned
Name
Role
Appointed
Status
SWARTZ, Gregory Michael
ResignedRowan Drive, ChristchurchBH23 4SH
Born October 1958
Director
Appointed 28 Mar 2012
Resigned 11 Jan 2023
SWARTZ, Gregory Michael
Rowan Drive, ChristchurchBH23 4SH
Born October 1958
Director
28 Mar 2012
Resigned 11 Jan 2023
Resigned
TAYLOR, Neville Anthony
ResignedWater Lane, MiddlestownWF4 4PY
Born April 1967
Director
Appointed 11 Jan 2023
Resigned 01 Jan 2025
TAYLOR, Neville Anthony
Water Lane, MiddlestownWF4 4PY
Born April 1967
Director
11 Jan 2023
Resigned 01 Jan 2025
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Neville Taylor
ActiveWater 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 Neville Taylor
Water Lane, MiddlestownWF4 4PY
Born April 1967
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
11 Jan 2023
Active
Mr Gregory Michael Swartz
CeasedRowan 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
Mr Gregory Michael Swartz
Rowan Drive, ChristchurchBH23 4SH
Born October 1958
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
06 Apr 2016
Ceased 11 Jan 2023
Ceased
Filing History
37
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
23 April 2025
Change Person Director Company With Change Date
CH01Change of Director Details
5 November 2024
5 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
5 November 2024
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
11 January 2023
11 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
11 January 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
11 January 2023
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
11 January 2023
31 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
31 March 2022
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 March 2022
5 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
5 February 2019