Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GMC Shipping UK Limited
GMC Shipping UK Limited is an active company incorporated on 8 July 2016 with the registered office located in Cardiff, South Glamorgan. GMC Shipping UK Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
10269254
Private limited company
Age
9 years
Incorporated
8 July 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
827 days
Dated
7 July 2022
(3 years ago)
Next confirmation dated
7 July 2023
Was due on
21 July 2023
(2 years 3 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1182 days
For period
1 Aug
⟶
31 Jul 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2021
Was due on
31 July 2022
(3 years ago)
Learn more about GMC Shipping UK Limited
Contact
Update Details
Address
4385
10269254 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
25 Jun 2025
(4 months ago)
Previous address was
Companies in CF14 8LH
Telephone
07523108757
Email
Unreported
Website
Gmcfreight.online
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Roy Thomas Eccleston
PSC • Director • British • Lives in England • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Big Gee Media Services Ltd
Roy Thomas Eccleston is a mutual person.
Active
Gee & Gee Events Management Limited
Roy Thomas Eccleston is a mutual person.
Dissolved
Taste Of Windrush 1948 Ltd
Roy Thomas Eccleston is a mutual person.
Dissolved
Ben Johnson's Cookup Ltd
Roy Thomas Eccleston is a mutual person.
Dissolved
The Vehicle & Parts Export Shop Ltd
Roy Thomas Eccleston is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£19.8K
Increased by £16.82K (+564%)
Total Liabilities
-£5.94K
Increased by £2.94K (+98%)
Net Assets
£13.86K
Increased by £13.88K (-60348%)
Debt Ratio (%)
30%
Decreased by 70.76% (-70%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 9 Dec 2022
Compulsory Gazette Notice
2 Years 11 Months Ago on 15 Nov 2022
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Roy Thomas Eccleston (PSC) Details Changed
3 Years Ago on 14 Jun 2022
Mr Roy Thomas Eccleston Details Changed
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Confirmation Submitted
4 Years Ago on 24 Jul 2021
Micro Accounts Submitted
4 Years Ago on 30 Apr 2021
Micro Accounts Submitted
5 Years Ago on 15 Sep 2020
Confirmation Submitted
5 Years Ago on 9 Sep 2020
Get Alerts
Get Credit Report
Discover GMC Shipping UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 25 Jun 2025
Submitted on 25 Jun 2025
Submitted on 24 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2022
First Gazette notice for compulsory strike-off
Submitted on 15 Nov 2022
Confirmation statement made on 7 July 2022 with no updates
Submitted on 5 Sep 2022
Director's details changed for Mr Roy Thomas Eccleston on 14 June 2022
Submitted on 14 Jun 2022
Change of details for Roy Thomas Eccleston as a person with significant control on 14 June 2022
Submitted on 14 Jun 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
Submitted on 13 Jun 2022
Confirmation statement made on 7 July 2021 with no updates
Submitted on 24 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs