Braintree
Essex
CM7 3GB
Secretary Name | Deborah Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Deborah Robinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Marketing Executive |
Country of Residence | United States |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | g-m-tech.com |
---|---|
Telephone | 01245 399713 |
Telephone region | Chelmsford |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Martin Robinson 51.00% Ordinary |
---|---|
49 at £1 | Deborah Louise Robinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,714 |
Cash | £12,676 |
Current Liabilities | £50,430 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
10 March 2005 | Delivered 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 |
---|
6 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
16 January 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
27 November 2020 | Change of details for Deborah Robinson as a person with significant control on 1 January 2019 (2 pages) |
27 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
27 November 2020 | Director's details changed for Deborah Robinson on 27 November 2020 (2 pages) |
27 November 2020 | Director's details changed for Deborah Robinson on 27 November 2020 (2 pages) |
27 November 2020 | Director's details changed for Martin Robinson on 27 November 2020 (2 pages) |
27 November 2020 | Director's details changed for Martin Robinson on 27 November 2020 (2 pages) |
27 November 2020 | Secretary's details changed for Deborah Robinson on 27 November 2020 (1 page) |
27 November 2020 | Change of details for Martin Robinson as a person with significant control on 1 January 2019 (2 pages) |
2 November 2020 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 December 2018 | Director's details changed for Deborah Robinson on 3 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Deborah Robinson on 8 November 2017 (2 pages) |
3 December 2018 | Director's details changed for Martin Robinson on 8 November 2017 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
5 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Register inspection address has been changed to 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ (1 page) |
9 March 2016 | Register inspection address has been changed to 4 Gowers Farm Tumblers Green Braintree Essex CM77 8AZ (1 page) |
8 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Register inspection address has been changed (1 page) |
26 January 2012 | Register inspection address has been changed (1 page) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 10 October 2011 (3 pages) |
10 October 2011 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 10 October 2011 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Director's details changed for Deborah Robinson on 3 December 2009 (2 pages) |
16 July 2010 | Director's details changed for Martin Robinson on 3 December 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Deborah Robinson on 3 December 2009 (1 page) |
16 July 2010 | Director's details changed for Martin Robinson on 3 December 2009 (2 pages) |
16 July 2010 | Director's details changed for Deborah Robinson on 3 December 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Deborah Robinson on 3 December 2009 (1 page) |
16 July 2010 | Secretary's details changed for Deborah Robinson on 3 December 2009 (1 page) |
16 July 2010 | Director's details changed for Deborah Robinson on 3 December 2009 (2 pages) |
16 July 2010 | Director's details changed for Martin Robinson on 3 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Director's details changed for Martin Robinson on 31 March 2008 (1 page) |
3 December 2009 | Secretary's details changed for Deborah Robinson on 31 March 2008 (1 page) |
3 December 2009 | Director's details changed for Martin Robinson on 31 March 2008 (1 page) |
3 December 2009 | Secretary's details changed for Deborah Robinson on 31 March 2008 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
24 July 2006 | Ad 11/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2006 | Ad 11/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 April 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
29 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
6 February 2004 | Company name changed protis U.K. LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed protis U.K. LIMITED\certificate issued on 06/02/04 (2 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Return made up to 31/10/02; full list of members
|
13 February 2003 | Return made up to 31/10/02; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
7 February 2002 | Return made up to 31/10/01; full list of members
|
7 February 2002 | Return made up to 31/10/01; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 March 2001 | Accounts made up to 31 October 1999 (7 pages) |
19 March 2001 | Accounts made up to 31 October 1999 (7 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 210 high street ongar essex CM5 9JJ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 210 high street ongar essex CM5 9JJ (1 page) |
25 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
28 March 2000 | Return made up to 31/10/99; full list of members (6 pages) |
28 March 2000 | Return made up to 31/10/99; full list of members (6 pages) |
13 October 1999 | Accounts made up to 31 October 1998 (9 pages) |
13 October 1999 | Accounts made up to 31 October 1998 (9 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/10/98; full list of members (5 pages) |
23 February 1999 | Secretary's particulars changed (1 page) |
23 February 1999 | Secretary's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 31/10/98; full list of members (5 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Incorporation (30 pages) |
31 October 1997 | Incorporation (30 pages) |