Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GECOTRANS MARITIME LTD
Company Information for

GECOTRANS MARITIME LTD

206 ALBRIGHT COURT, 8 MAST STREET, BARKING, IG11 7HD,
Company Registration Number
05702152
Private Limited Company
Active

Company Overview

About Gecotrans Maritime Ltd
GECOTRANS MARITIME LTD was founded on 2006-02-08 and has its registered office in Barking. The organisation's status is listed as "Active". Gecotrans Maritime Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GECOTRANS MARITIME LTD
 
Legal Registered Office
206 ALBRIGHT COURT
8 MAST STREET
BARKING
IG11 7HD
Other companies in E6
 
Previous Names
EWEDJE EXCHANGE LTD19/02/2013
MEREX INTERNATIONAL LIMITED07/12/2010
Filing Information
Company Number 05702152
Company ID Number 05702152
Date formed 2006-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:45:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GECOTRANS MARITIME LTD

Current Directors
Officer Role Date Appointed
NGASILI MALOYI
Company Secretary 2007-03-01
DIDIER M'PUNGE DIYAVOVA
Director 2014-03-01
NGASILI MALOYI
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
PEDRO KIALABONGA
Director 2006-02-08 2011-01-04
NDOMBASI RWBEN MALUNGU
Company Secretary 2006-02-08 2007-02-28
RM REGISTRARS LIMITED
Company Secretary 2006-02-08 2006-02-08
RM NOMINEES LIMITED
Director 2006-02-08 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NGASILI MALOYI KIN DIRECT SERVICES LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
DIDIER M'PUNGE DIYAVOVA ZAPPLUS BOX LTD Director 2016-10-16 CURRENT 2014-08-01 Dissolved 2018-01-09
DIDIER M'PUNGE DIYAVOVA 1ST CLASS INTERNATIONAL SERVICES LIMITED Director 2016-08-22 CURRENT 1998-12-23 Dissolved 2017-11-14
DIDIER M'PUNGE DIYAVOVA HAWKDOVE LTD Director 2016-04-14 CURRENT 2001-02-23 Active
DIDIER M'PUNGE DIYAVOVA MD BUSINESS DEVELOPMENT & CONSULTANCY LTD Director 2015-04-30 CURRENT 2015-04-30 Active
DIDIER M'PUNGE DIYAVOVA BEPORI UK LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-01-26
DIDIER M'PUNGE DIYAVOVA DRIEDEE UK LTD Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-02-23
DIDIER M'PUNGE DIYAVOVA POLAR LINE CARGO LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
DIDIER M'PUNGE DIYAVOVA EURO CONSTRUCTION & ROOFING LTD Director 2013-06-27 CURRENT 2012-10-10 Dissolved 2016-12-06
DIDIER M'PUNGE DIYAVOVA CHRISTRIS LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2014-12-03
DIDIER M'PUNGE DIYAVOVA CIGEMAT TRADING LONDON LTD Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2013-08-20
DIDIER M'PUNGE DIYAVOVA SAFARI TRADING LTD Director 2008-05-28 CURRENT 2008-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26APPOINTMENT TERMINATED, DIRECTOR DIDIER M'PUNGE DIYAVOVA
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-18CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM 35 Beaufort Court Admirals Way London E14 9XL
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR BOMPOKO MBOLI BOLOZI
2022-11-15APPOINTMENT TERMINATED, DIRECTOR BOMPOKO MBOLI BOLOZI
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BOMPOKO MBOLI BOLOZI
2022-08-23CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR BOMPOKO MBOLI BOLOZI
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR DIDIER M'PUNGE DIYAVOVA
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NGASILI MALOYI
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER M'PUNGE DIYAVOVA
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0108/02/15 ANNUAL RETURN FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 143 Newark Knok London E6 6WL
2015-02-11AP01DIRECTOR APPOINTED MR DIDIER M'PUNGE DIYAVOVA
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-05AR0108/02/14 ANNUAL RETURN FULL LIST
2013-05-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0108/02/13 ANNUAL RETURN FULL LIST
2013-02-19RES15CHANGE OF NAME 18/02/2013
2013-02-19CERTNMCompany name changed ewedje exchange LTD\certificate issued on 19/02/13
2013-01-19AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0108/02/12 ANNUAL RETURN FULL LIST
2011-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-07-02DISS40Compulsory strike-off action has been discontinued
2011-06-30AR0108/02/11 ANNUAL RETURN FULL LIST
2011-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO KIALABONGA
2011-01-16AP01DIRECTOR APPOINTED MR NGASILI MALOYI
2010-12-07RES15CHANGE OF NAME 03/12/2010
2010-12-07CERTNMCompany name changed merex international LIMITED\certificate issued on 07/12/10
2010-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29AR0108/02/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PEDRO KIALABONGA / 01/10/2009
2010-05-12AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-10DISS40DISS40 (DISS40(SOAD))
2009-06-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-06-09GAZ1FIRST GAZETTE
2008-08-26AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-08363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-06-08288bSECRETARY RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: LE ROY HOUSE, 436 ESSEX ROAD OFFICE 2U LONDON N1 3QP
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GECOTRANS MARITIME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against GECOTRANS MARITIME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GECOTRANS MARITIME LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 GECOTRANS MARITIME LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Called Up Share Capital 2012-02-28 £ 1
Called Up Share Capital 2011-02-28 £ 1
Cash Bank In Hand 2012-02-28 £ 1
Cash Bank In Hand 2011-02-28 £ 1
Current Assets 2012-02-29 £ 1
Current Assets 2012-02-28 £ 1
Current Assets 2011-02-28 £ 1
Debtors 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 1
Shareholder Funds 2012-02-28 £ 1
Shareholder Funds 2011-02-28 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GECOTRANS MARITIME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GECOTRANS MARITIME LTD
Trademarks
We have not found any records of GECOTRANS MARITIME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GECOTRANS MARITIME LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GECOTRANS MARITIME LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GECOTRANS MARITIME LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGECOTRANS MARITIME LTDEvent Date2011-06-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyGECOTRANS MARITIME LTDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GECOTRANS MARITIME LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GECOTRANS MARITIME LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.