Company NameGazz-Matic International Limited
DirectorsMark Gazzard and Warren Christopher Gazzard
Company StatusActive
Company Number04071528
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark Gazzard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Caneudon Gardens
Runwell
Wickford
Essex
SS11 7BG
Director NameMr Warren Christopher Gazzard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Jasmine Close
Langdon Hills
Essex
SS16 6QZ
Director NameMr Brian Alfred Gazzard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shakespeare Avenue
Langdon Hills
Basildon
Essex
SS16 6DN
Director NameCarol Ann Gazzard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Shakespeare Avenue
Basildon
Essex
SS16 6DN
Secretary NameMr Brian Alfred Gazzard
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shakespeare Avenue
Langdon Hills
Basildon
Essex
SS16 6DN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.gazshocks.com
Telephone01268 724585
Telephone regionBasildon

Location

Registered AddressRayridge House
Swinborne Road
Basildon
Essex
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

25 at £1Mr Brian Alfred Gazzard
25.00%
Ordinary A
25 at £1Mrs Carol Ann Gazzard
25.00%
Ordinary A
10 at £1Claire Marie Gazzard
10.00%
Ordinary C
10 at £1Marks Lewis Gazzard
10.00%
Ordinary A
10 at £1Shar Louise Gazzard
10.00%
Ordinary B
10 at £1Simon Brian Gazzard
10.00%
Ordinary D
10 at £1Warren Christopher Gazzard
10.00%
Ordinary A

Financials

Year2014
Net Worth£190,163
Cash£177,544
Current Liabilities£236,217

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Charges

20 December 2010Delivered on: 23 December 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
25 May 2004Delivered on: 29 May 2004
Satisfied on: 23 December 2010
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

Filing History

1 December 2023Confirmation statement made on 18 November 2023 with updates (7 pages)
6 November 2023Termination of appointment of Brian Alfred Gazzard as a secretary on 3 November 2023 (1 page)
6 November 2023Cessation of Brian Alfred Gazzard as a person with significant control on 3 November 2023 (1 page)
24 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 January 2023Confirmation statement made on 18 November 2022 with updates (5 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 May 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
7 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 April 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 155
(4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (6 pages)
5 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
30 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (9 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (9 pages)
30 September 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 125
(6 pages)
30 September 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 125
(6 pages)
5 August 2016Change of share class name or designation (2 pages)
5 August 2016Change of share class name or designation (2 pages)
29 July 2016Particulars of variation of rights attached to shares (2 pages)
29 July 2016Resolutions
  • RES13 ‐ Converted shares 07/12/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 July 2016Particulars of variation of rights attached to shares (2 pages)
29 July 2016Resolutions
  • RES13 ‐ Converted shares 07/12/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 July 2016Termination of appointment of Brian Alfred Gazzard as a director on 31 May 2016 (1 page)
22 July 2016Termination of appointment of Brian Alfred Gazzard as a director on 31 May 2016 (1 page)
22 July 2016Termination of appointment of Carol Ann Gazzard as a director on 31 May 2016 (1 page)
22 July 2016Termination of appointment of Carol Ann Gazzard as a director on 31 May 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(9 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(9 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(9 pages)
11 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(9 pages)
2 October 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2014Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(11 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(11 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Brian Alfred Gazzard on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Brian Alfred Gazzard on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Mark Gazzard on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Carol Ann Gazzard on 14 September 2010 (2 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Carol Ann Gazzard on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Warren Christopher Gazzard on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Mark Gazzard on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Warren Christopher Gazzard on 14 September 2010 (2 pages)
21 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
29 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 14/09/07; full list of members (8 pages)
14 November 2007Return made up to 14/09/07; full list of members (8 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Return made up to 14/09/06; full list of members (3 pages)
1 November 2006Return made up to 14/09/06; full list of members (3 pages)
31 October 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2006Ad 01/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
2 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 14/09/04; full list of members (7 pages)
7 October 2004Return made up to 14/09/04; full list of members (7 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
11 November 2003Return made up to 14/09/03; full list of members (7 pages)
11 November 2003Return made up to 14/09/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/01
(6 pages)
28 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/01
(6 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: 229 nether street london N3 1NT (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 229 nether street london N3 1NT (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
14 September 2000Incorporation (12 pages)
14 September 2000Incorporation (12 pages)