ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GMG Trans Ltd

GMG Trans Ltd is an active company incorporated on 8 March 2016 with the registered office located in London, Greater London. GMG Trans Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10048163
Private limited company
Age
9 years
Incorporated 8 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 270 days
Dated 31 January 2024 (1 year 9 months ago)
Next confirmation dated 31 January 2025
Was due on 14 February 2025 (9 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 315 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 22 Feb 2024 (1 year 8 months ago)
Previous address was , 3 Cobblestone Yard, Bath Row, Stamford, PE9 2rd, England
Telephone
07593 539856
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Canadian • Lives in Canada • Born in Jun 1982
Director • Consultant • Canadian • Lives in UK • Born in Apr 1978
Mr Kemar Kirk Patrick Edwards
PSC • Canadian • Lives in Canada • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.R.N. Holdings Ltd
A Raoul Nembhard is a mutual person.
Active
Sustainedge UK Ltd
A Raoul Nembhard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£471.48K
Increased by £160.7K (+52%)
Total Liabilities
-£281.58K
Increased by £49.03K (+21%)
Net Assets
£189.9K
Increased by £111.67K (+143%)
Debt Ratio (%)
60%
Decreased by 15.1% (-20%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 16 May 2025
Compulsory Gazette Notice
7 Months Ago on 1 Apr 2025
Charge Satisfied
1 Year 3 Months Ago on 7 Aug 2024
A Raoul Nembhard Resigned
1 Year 5 Months Ago on 25 May 2024
Mr Kemar Kirk Patrick Edwards Details Changed
1 Year 6 Months Ago on 15 May 2024
Mr Kemar Kirk Patrick Edwards Appointed
1 Year 6 Months Ago on 15 May 2024
Kemar Kirk Patrick Edwards (PSC) Appointed
1 Year 6 Months Ago on 14 May 2024
14684660 (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
New Charge Registered
1 Year 8 Months Ago on 15 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Get Credit Report
Discover GMG Trans Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Notification of Kemar Kirk Patrick Edwards as a person with significant control on 14 May 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Kemar Kirk Patrick Edwards on 15 May 2024
Submitted on 26 Nov 2024
Satisfaction of charge 100481630001 in full
Submitted on 7 Aug 2024
Cessation of 14684660 as a person with significant control on 1 May 2024
Submitted on 22 Jul 2024
Termination of appointment of A Raoul Nembhard as a director on 25 May 2024
Submitted on 7 Jun 2024
Appointment of Mr Kemar Kirk Patrick Edwards as a director on 15 May 2024
Submitted on 17 May 2024
Registration of charge 100481630001, created on 15 March 2024
Submitted on 18 Mar 2024
Registered office address changed from , 3 Cobblestone Yard, Bath Row, Stamford, PE9 2rd, England to 86-90 Paul Street London EC2A 4NE on 22 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year