Company NameGremco UK Limited
DirectorsMark Kevin Owen and Wilson Ng
Company StatusActive
Company Number03666126
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Kevin Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(20 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWilson Ng
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameAndrew Victor Llewellyn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleManaging Director
Correspondence Address44 Summer Street
Stroud
Gloucestershire
GL5 1NY
Wales
Secretary NameChristian Jacques Faucher
NationalityFrench
StatusResigned
Appointed12 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Sente Du Clocher
Andresy
78570
France
Director NameChristian Jacques Faucher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2007)
RoleManager
Correspondence Address2 Sente Du Clocher
Andresy
78570
France
Director NameBerhard Philippe Thomazi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2004(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleFinance Manager
Correspondence Address5 Rue Antoime Bourdelle
Paris
75015
Foreign
Director NamePhilippe Oudot
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2005(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Rue Des Fontenelles
Sevres
92310
France
Secretary NamePaul Marston
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address31 Penshurst Road
The Oakalls
Bromsgrove
Worcestershire
B60 2SL
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed06 March 2019(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegremtek.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

85k at £1Gremtek Sas
100.00%
Ordinary

Financials

Year2014
Turnover£177,086
Gross Profit£176,070
Net Worth£59,017
Cash£11,600
Current Liabilities£248,977

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

6 March 2004Delivered on: 16 March 2004
Satisfied on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1999Delivered on: 10 January 2000
Satisfied on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement and on any other account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 March 1999Delivered on: 1 April 1999
Satisfied on: 24 July 2008
Persons entitled: Industrial Sales Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: The sum of £3,378 deposited with the landlord and any additional sums so deposited pursuant to the deed of rent deposit.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 August 2019Change of details for Gremtek Sas as a person with significant control on 1 August 2019 (2 pages)
12 March 2019Appointment of Mr Anthony James Gallagher as a secretary on 6 March 2019 (2 pages)
11 March 2019Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH to 12 Charterhouse Square London EC1M 6AX on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Paul Marston as a secretary on 6 March 2019 (1 page)
11 March 2019Appointment of Mr Mark Kevin Owen as a director on 6 March 2019 (2 pages)
11 March 2019Appointment of Mr Neil Yazdani as a director on 6 March 2019 (2 pages)
11 March 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
11 March 2019Termination of appointment of Philippe Oudot as a director on 6 March 2019 (1 page)
22 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2016Full accounts made up to 31 December 2015 (14 pages)
29 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 85,000
(4 pages)
29 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 85,000
(4 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 85,000
(4 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 85,000
(4 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
20 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 85,000
(4 pages)
20 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 85,000
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Philippe Oudot on 12 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Philippe Oudot on 12 November 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
9 January 2009Return made up to 12/11/08; full list of members (3 pages)
9 January 2009Return made up to 12/11/08; full list of members (3 pages)
9 January 2009Director's change of particulars / philippe oudot / 12/11/2008 (1 page)
9 January 2009Director's change of particulars / philippe oudot / 12/11/2008 (1 page)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Return made up to 12/11/07; full list of members (2 pages)
17 December 2007Return made up to 12/11/07; full list of members (2 pages)
17 December 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 February 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2006Registered office changed on 30/11/06 from: unit 4 daniels industrial estate bath road stroud gloucestershire GL5 3TJ (1 page)
30 November 2006Registered office changed on 30/11/06 from: unit 4 daniels industrial estate bath road stroud gloucestershire GL5 3TJ (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
25 August 2006Full accounts made up to 31 December 2005 (20 pages)
25 August 2006Full accounts made up to 31 December 2005 (20 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
5 December 2005Return made up to 12/11/05; full list of members (7 pages)
5 December 2005Return made up to 12/11/05; full list of members (7 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
19 November 2004Return made up to 12/11/04; full list of members (7 pages)
19 November 2004Return made up to 12/11/04; full list of members (7 pages)
27 July 2004Auditor's resignation (1 page)
27 July 2004Auditor's resignation (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
19 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
15 January 2004Full accounts made up to 31 March 2003 (16 pages)
5 November 2003Return made up to 12/11/03; full list of members (6 pages)
5 November 2003Return made up to 12/11/03; full list of members (6 pages)
13 March 2003Return made up to 12/11/02; full list of members (6 pages)
13 March 2003Return made up to 12/11/02; full list of members (6 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 May 2002Ad 15/12/98--------- £ si 84998@1 (2 pages)
10 May 2002Ad 15/12/98--------- £ si 84998@1 (2 pages)
26 February 2002Nc inc already adjusted 15/12/98 (1 page)
26 February 2002Nc inc already adjusted 15/12/98 (1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2002Return made up to 10/12/01; full list of members (6 pages)
2 February 2002Return made up to 10/12/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2001Return made up to 12/11/00; full list of members (6 pages)
1 February 2001Return made up to 12/11/00; full list of members (6 pages)
8 September 2000Full accounts made up to 31 March 2000 (13 pages)
8 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 June 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 June 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
28 January 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
10 January 2000Particulars of mortgage/charge (11 pages)
10 January 2000Particulars of mortgage/charge (11 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
26 November 1998Registered office changed on 26/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 November 1998Incorporation (13 pages)
12 November 1998Incorporation (13 pages)