GMM TRANSPORT LTD

12 Cobham Road, Wednesbury, WS10 0JH, England
StatusACTIVE
Company No.09297925
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

GMM TRANSPORT LTD is an active private limited company with number 09297925. It was incorporated 9 years, 6 months, 23 days ago, on 06 November 2014. The company address is 12 Cobham Road, Wednesbury, WS10 0JH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 19 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 19 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-18

Officer name: Cristian-Stefanut Schiopu

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-18

Officer name: Anisoara Schiopu

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-18

Psc name: Cristian-Stefanut Schiopu

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anisoara Schiopu

Cessation date: 2021-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martinescu

Appointment date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-19

Psc name: Adrian Martinescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: 12 Cobham Road Wednesbury WS10 0JH

Change date: 2021-07-29

Old address: 37 Brickly Road Luton LU4 9EU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2021

Action Date: 19 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-19

Psc name: Anisoara Schiopu

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-19

Psc name: Cristian-Stefanut Schiopu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: 69 Denbigh Road London E6 3LF England

New address: 37 Brickly Road Luton LU4 9EU

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Giscan

Termination date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Giscan

Cessation date: 2018-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anisoara Schiopu

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-19

Officer name: Mr Cristian-Stefanut Schiopu

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-15

Officer name: Mr Samuel Giscan

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Address

Type: AD01

New address: 69 Denbigh Road London E6 3LF

Old address: 80 Altmore Avenue London E7 2BY

Change date: 2016-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMEDICA LTD

1190A-1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB

Number:06360026
Status:ACTIVE
Category:Private Limited Company

H & C CONSTRUCTION (UK) LTD

310 STAFFORD ROAD,SURREY,CR0 4NH

Number:05571639
Status:ACTIVE
Category:Private Limited Company

HINO GLOBAL LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09493564
Status:ACTIVE
Category:Private Limited Company

SHIVAAN TECHNOLOGY SOLUTIONS LIMITED

5 WORMWOOD STREET,LONDON,EC2M 1RQ

Number:09676671
Status:ACTIVE
Category:Private Limited Company

TECHRO LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08379813
Status:ACTIVE
Category:Private Limited Company

TEEJAY MEDICAL LTD

2ND FLOOR,,MANCHESTER,,M1 3BE

Number:11192238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source