Company Information for GAMA UK LIMITED
Oyster Hill Forge Clay Lane, Headley, Epsom, SURREY, KT18 6JX,
|
Company Registration Number
06861046
Private Limited Company
Active |
Company Name | |
---|---|
GAMA UK LIMITED | |
Legal Registered Office | |
Oyster Hill Forge Clay Lane Headley Epsom SURREY KT18 6JX Other companies in KT20 | |
Company Number | 06861046 | |
---|---|---|
Company ID Number | 06861046 | |
Date formed | 2009-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-27 | |
Return next due | 2025-04-10 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-08 16:09:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL CHRISTOPHER MERRITT |
||
AMANDA JANE MERRITT |
||
NEIL CHRISTOPHER MERRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL MERRITT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIFT PUMPING LIMITED | Director | 2015-12-01 | CURRENT | 2015-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
REGISTERED OFFICE CHANGED ON 20/12/21 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | ||
Director's details changed for Mr Neil Christopher Merritt on 2021-12-20 | ||
Director's details changed for Mrs Amanda Jane Merritt on 2021-12-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MR NEIL CHRISTOPHER MERRITT on 2021-12-20 | ||
Change of details for Mr Neil Christopher Merritt as a person with significant control on 2021-12-20 | ||
Change of details for Mrs Amanda Jane Merritt as a person with significant control on 2021-12-20 | ||
PSC04 | Change of details for Mrs Amanda Jane Merritt as a person with significant control on 2021-12-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL CHRISTOPHER MERRITT on 2021-12-20 | |
CH01 | Director's details changed for Mrs Amanda Jane Merritt on 2021-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Neil Merritt on 2017-03-30 | |
AP03 | SECRETARY APPOINTED MR NEIL CHRISTOPHER MERRITT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL MERRITT / 31/03/2017 | |
AP03 | SECRETARY APPOINTED MR NEIL CHRISTOPHER MERRITT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL MERRITT / 31/03/2017 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER MERRITT / 26/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MERRITT / 26/03/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 03/07/2009 from fields house old field road bocam park pencoed bridgend CF35 5LJ | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-03-31 | £ 61,007 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 50,497 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAMA UK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 86,199 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 36,511 |
Current Assets | 2013-03-31 | £ 86,199 |
Current Assets | 2012-03-31 | £ 58,739 |
Debtors | 2012-03-31 | £ 22,228 |
Shareholder Funds | 2013-03-31 | £ 28,366 |
Shareholder Funds | 2012-03-31 | £ 12,475 |
Tangible Fixed Assets | 2013-03-31 | £ 3,174 |
Tangible Fixed Assets | 2012-03-31 | £ 4,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as GAMA UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |