Company NameGML (NT) Limited
DirectorGreg Paul Conway
Company StatusActive
Company Number03852663
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGreg Paul Conway
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleTechnical Consultant
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Tanis Coralie Conway
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegmlnt.com
Email address[email protected]
Telephone01255 851999
Telephone regionClacton-on-Sea

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Greg Paul Conway
100.00%
Ordinary

Financials

Year2014
Net Worth£83,918
Cash£75,096
Current Liabilities£73,589

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

6 March 2001Delivered on: 15 March 2001
Satisfied on: 3 August 2012
Persons entitled: Hsbc 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

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
12 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
4 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
23 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 October 2017Change of details for Mr Greg Paul Conway as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Greg Paul Conway as a person with significant control on 2 October 2017 (2 pages)
17 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Tanis Coralie Conway on 15 September 2010 (2 pages)
18 October 2010Secretary's details changed for Tanis Coralie Conway on 15 September 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. CH03 required. CH01 filed.
(3 pages)
15 October 2009Director's details changed for Greg Paul Conway on 1 October 2009 (2 pages)
15 October 2009Director's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. CH03 required. CH01 filed.
(3 pages)
15 October 2009Director's details changed for Greg Paul Conway on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Greg Paul Conway on 1 October 2009 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 October 2008Director's change of particulars / greg conway / 01/01/2001 (1 page)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 October 2008Director's change of particulars / greg conway / 01/01/2001 (1 page)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 November 2007Return made up to 04/10/07; full list of members (2 pages)
30 November 2007Return made up to 04/10/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 October 2005Return made up to 04/10/05; full list of members (6 pages)
6 October 2005Return made up to 04/10/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Return made up to 04/10/04; full list of members (6 pages)
12 October 2004Return made up to 04/10/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 December 2003Return made up to 04/10/03; full list of members (6 pages)
15 December 2003Return made up to 04/10/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 November 2002Director's particulars changed (1 page)
30 November 2002Director's particulars changed (1 page)
22 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
22 June 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
22 June 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 June 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
22 June 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 04/10/00; full list of members (6 pages)
10 January 2001Return made up to 04/10/00; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
15 December 1999Registered office changed on 15/12/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
4 October 1999Incorporation (14 pages)
4 October 1999Incorporation (14 pages)