Company NameGlobal Maintenance Technologies Limited
DirectorsMartin Robinson and Deborah Robinson
Company StatusActive
Company Number03458573
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 5 months ago)
Previous NameProtis U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMartin Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameDeborah Robinson
NationalityBritish
StatusCurrent
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameDeborah Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2005(7 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleMarketing Executive
Country of ResidenceUnited States
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteg-m-tech.com
Telephone01245 399713
Telephone regionChelmsford

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Martin Robinson
51.00%
Ordinary
49 at £1Deborah Louise Robinson
49.00%
Ordinary

Financials

Year2014
Net Worth£90,714
Cash£12,676
Current Liabilities£50,430

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

10 March 2005Delivered on: 12 March 2005
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.
Outstanding

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
16 January 2023Micro company accounts made up to 31 December 2022 (6 pages)
4 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
27 November 2020Change of details for Deborah Robinson as a person with significant control on 1 January 2019 (2 pages)
27 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
27 November 2020Director's details changed for Deborah Robinson on 27 November 2020 (2 pages)
27 November 2020Director's details changed for Deborah Robinson on 27 November 2020 (2 pages)
27 November 2020Director's details changed for Martin Robinson on 27 November 2020 (2 pages)
27 November 2020Director's details changed for Martin Robinson on 27 November 2020 (2 pages)
27 November 2020Secretary's details changed for Deborah Robinson on 27 November 2020 (1 page)
27 November 2020Change of details for Martin Robinson as a person with significant control on 1 January 2019 (2 pages)
2 November 2020Registered office address changed from 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ United Kingdom to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2 November 2020 (1 page)
14 January 2020Micro company accounts made up to 31 December 2019 (6 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 December 2018Director's details changed for Deborah Robinson on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Deborah Robinson on 8 November 2017 (2 pages)
3 December 2018Director's details changed for Martin Robinson on 8 November 2017 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
5 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Register inspection address has been changed to 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ (1 page)
9 March 2016Register inspection address has been changed to 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ (1 page)
8 March 2016Registered office address changed from 2 Grafton Place Montrose Road Chelmsford Essex CM2 6TG to 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 2 Grafton Place Montrose Road Chelmsford Essex CM2 6TG to 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ on 8 March 2016 (1 page)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Register inspection address has been changed (1 page)
26 January 2012Register inspection address has been changed (1 page)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 10 October 2011 (3 pages)
10 October 2011Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 10 October 2011 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Director's details changed for Deborah Robinson on 3 December 2009 (2 pages)
16 July 2010Director's details changed for Martin Robinson on 3 December 2009 (2 pages)
16 July 2010Secretary's details changed for Deborah Robinson on 3 December 2009 (1 page)
16 July 2010Director's details changed for Martin Robinson on 3 December 2009 (2 pages)
16 July 2010Director's details changed for Deborah Robinson on 3 December 2009 (2 pages)
16 July 2010Secretary's details changed for Deborah Robinson on 3 December 2009 (1 page)
16 July 2010Secretary's details changed for Deborah Robinson on 3 December 2009 (1 page)
16 July 2010Director's details changed for Deborah Robinson on 3 December 2009 (2 pages)
16 July 2010Director's details changed for Martin Robinson on 3 December 2009 (2 pages)
21 April 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Director's details changed for Martin Robinson on 31 March 2008 (1 page)
3 December 2009Secretary's details changed for Deborah Robinson on 31 March 2008 (1 page)
3 December 2009Director's details changed for Martin Robinson on 31 March 2008 (1 page)
3 December 2009Secretary's details changed for Deborah Robinson on 31 March 2008 (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
24 July 2006Ad 11/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2006Ad 11/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 31/10/05; full list of members (7 pages)
1 November 2005Return made up to 31/10/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
26 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 March 2004Return made up to 31/10/03; full list of members (6 pages)
29 March 2004Return made up to 31/10/03; full list of members (6 pages)
6 February 2004Company name changed protis U.K. LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed protis U.K. LIMITED\certificate issued on 06/02/04 (2 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
13 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 February 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 March 2001Accounts made up to 31 October 1999 (7 pages)
19 March 2001Accounts made up to 31 October 1999 (7 pages)
15 March 2001Registered office changed on 15/03/01 from: 210 high street ongar essex CM5 9JJ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 210 high street ongar essex CM5 9JJ (1 page)
25 January 2001Return made up to 31/10/00; full list of members (6 pages)
25 January 2001Return made up to 31/10/00; full list of members (6 pages)
28 March 2000Return made up to 31/10/99; full list of members (6 pages)
28 March 2000Return made up to 31/10/99; full list of members (6 pages)
13 October 1999Accounts made up to 31 October 1998 (9 pages)
13 October 1999Accounts made up to 31 October 1998 (9 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/10/98; full list of members (5 pages)
23 February 1999Secretary's particulars changed (1 page)
23 February 1999Secretary's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/10/98; full list of members (5 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
31 October 1997Incorporation (30 pages)
31 October 1997Incorporation (30 pages)