Company NameGMT Spas International Limited
DirectorsPeter Darren James Tillyer and Vincent Dyas
Company StatusActive
Company Number06854380
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Darren James Tillyer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Upton Drive
Upton
Chester
Cheshire
CH2 1BY
Wales
Director NameMr Vincent Dyas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a
Borders Industrial Estate River Lane
Saltney
Flintshire
CH4 8RJ
Wales
Director NameMr Peter Raymond Rigiani
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Greencroft Street
Sailsbury
Wiltshire
SP1 1JE

Contact

Websitegmtspas.com
Email address[email protected]
Telephone01244 629252
Telephone regionChester

Location

Registered AddressUnit 1a
Borders Industrial Estate River Lane
Saltney
Flintshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

120 at £1Peter Tillyer
60.00%
Ordinary
60 at £1Peter Rigiani
30.00%
Ordinary
20 at £1Vincent Dyas
10.00%
Ordinary

Financials

Year2014
Net Worth£27,200
Cash£13,980
Current Liabilities£129,041

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

21 February 2011Delivered on: 5 March 2011
Persons entitled: Mr Andrew Robert Forbes

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 September 2020Satisfaction of charge 1 in full (4 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2016Director's details changed for Mr Vincent Dyas on 4 November 2014 (2 pages)
23 March 2016Director's details changed for Mr Vincent Dyas on 4 November 2014 (2 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2015Termination of appointment of Peter Raymond Rigiani as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Peter Raymond Rigiani as a director on 16 January 2015 (1 page)
4 November 2014Appointment of Mr Vincent Dyas as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Vincent Dyas as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Vincent Dyas as a director on 4 November 2014 (2 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from Unit 2 Chesterbank Business Park River Lane Chester Cheshire CH4 8SL United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Chesterbank Business Park River Lane Chester Cheshire CH4 8SL United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Chesterbank Business Park River Lane Chester Cheshire CH4 8SL United Kingdom on 6 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Peter Darren James Tillyer on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Peter Darren James Tillyer on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Peter Darren James Tillyer on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Peter Rigiani on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Peter Rigiani on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Peter Rigiani on 2 October 2009 (2 pages)
20 March 2009Incorporation (13 pages)
20 March 2009Incorporation (13 pages)