Company NameG M C Marketing Limited
DirectorsMichael Ramos Gonzalez and Christine Ramos Gonzalez
Company StatusActive
Company Number05083485
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Ramos Gonzalez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
Secretary NameChristine Ramos Gonzalez
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameMrs Christine Ramos Gonzalez
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85248195
Telephone regionLondon

Location

Registered AddressUnit C Cartel Business Estate
Edinburgh Way
Harlow
Essex
CM20 2TT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Christine Ramos Gonzalez
50.00%
Ordinary
36 at £1Wayne Conelly
50.00%
Ordinary

Financials

Year2014
Net Worth£237,574
Cash£60,486
Current Liabilities£46,044

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

16 September 2019Delivered on: 18 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
25 September 2023Notification of Michael Ramos Gonzalez as a person with significant control on 29 June 2023 (2 pages)
25 September 2023Termination of appointment of Christine Ramos Gonzalez as a director on 29 June 2023 (1 page)
25 September 2023Termination of appointment of Christine Ramos Gonzalez as a secretary on 29 June 2023 (1 page)
25 September 2023Cessation of Christine Ramos Gonzalez as a person with significant control on 29 June 2023 (1 page)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
29 July 2022Change of details for Mr Wayne Connelly as a person with significant control on 6 April 2016 (2 pages)
27 July 2022Change of details for Mrs Christine Ramos Gonzalez as a person with significant control on 6 April 2016 (2 pages)
4 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
28 May 2021Director's details changed for Michael Ramos Gonzalez on 28 May 2021 (2 pages)
27 May 2021Director's details changed for Mrs Christine Ramos Gonzalez on 27 May 2021 (2 pages)
27 May 2021Secretary's details changed for Christine Ramos Gonzalez on 27 May 2021 (1 page)
13 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 September 2019Registration of charge 050834850001, created on 16 September 2019 (24 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
3 October 2018Registered office address changed from 54 Goldsborough Crescent Chingford London E4 6PZ to Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT on 3 October 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 72
(5 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 72
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 72
(5 pages)
19 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 72
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 72
(5 pages)
27 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 72
(5 pages)
30 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages)
29 April 2013Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages)
29 April 2013Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
13 August 2012Cancellation of shares. Statement of capital on 13 August 2012
  • GBP 72
(4 pages)
13 August 2012Cancellation of shares. Statement of capital on 13 August 2012
  • GBP 72
(4 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
8 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2012Appointment of Christine Ramos Gonzalez as a director (2 pages)
24 May 2012Appointment of Christine Ramos Gonzalez as a director (2 pages)
22 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2010Director's details changed for Michael Ramos Gonzalez on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Michael Ramos Gonzalez on 1 March 2010 (2 pages)
10 May 2010Director's details changed for Michael Ramos Gonzalez on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2009Return made up to 24/03/09; full list of members (3 pages)
27 April 2009Return made up to 24/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2008Return made up to 24/03/08; full list of members (3 pages)
29 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 May 2007Return made up to 24/03/07; full list of members (3 pages)
2 May 2007Return made up to 24/03/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2006Return made up to 24/03/06; full list of members (3 pages)
25 May 2006Return made up to 24/03/06; full list of members (3 pages)
5 January 2006Ad 28/03/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 January 2006Ad 28/03/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 May 2005Return made up to 24/03/05; full list of members (6 pages)
20 May 2005Return made up to 24/03/05; full list of members (6 pages)
14 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
14 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
24 March 2004Incorporation (15 pages)
24 March 2004Incorporation (15 pages)