Company NameGAMA Information Technology Limited
DirectorsGarry Plummer and Shirley Ann Plummer
Company StatusActive
Company Number04838493
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Garry Plummer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashlea Avenue
Brighouse
HD6 3SR
Director NameMrs Shirley Ann Plummer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashlea Avenue
Brighouse
HD6 3SR
Secretary NameMr Garry Plummer
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ashlea Avenue
Brighouse
HD6 3SR
Director NameMatthew David Gibson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address492 Manchester Road
Milnsbridge
Huddersfield
HD4 5SG
Director NameSarah Louise Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32a Nields Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5HT
Director NameMr Matthew James Alexander Plummer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Castleford
West Yorkshire
WF10 1HH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegibsoncomputers.com
Telephone01484 934721
Telephone regionHuddersfield

Location

Registered Address23 Ashlea Avenue
Brighouse
HD6 3SR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

50 at £1Garry Plummer
50.00%
Ordinary
49 at £1Shirley Ann Plummer
49.00%
Ordinary
1 at £1Ashley Connell
1.00%
Ordinary

Financials

Year2014
Net Worth-£173,526
Cash£2,699
Current Liabilities£141,914

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

22 June 2004Delivered on: 28 June 2004
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 October 2023Micro company accounts made up to 30 June 2023 (8 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
22 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 June 2021 (8 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
21 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
21 July 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
31 October 2018Registered office address changed from Tayson House Methley Road Castleford WF10 1PA England to 23 Ashlea Avenue Brighouse HD6 3SR on 31 October 2018 (1 page)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (8 pages)
1 August 2017Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to Tayson House Methley Road Castleford WF10 1PA on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
1 August 2017Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to Tayson House Methley Road Castleford WF10 1PA on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
2 May 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
2 May 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
20 January 2014Termination of appointment of Matthew Plummer as a director (1 page)
20 January 2014Termination of appointment of Matthew Plummer as a director (1 page)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Registered office address changed from Unit 1 Perseverance Street Castleford West Yorkshire WF10 1LD on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Unit 1 Perseverance Street Castleford West Yorkshire WF10 1LD on 24 July 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 October 2010Appointment of Mr Matthew James Alexander Plummer as a director (2 pages)
22 October 2010Appointment of Mr Matthew James Alexander Plummer as a director (2 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Garry Plummer on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Shirley Ann Plummer on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Garry Plummer on 19 July 2010 (2 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Shirley Ann Plummer on 19 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 59 bridge street castleford west yorkshire WF10 1HH (1 page)
15 July 2009Registered office changed on 15/07/2009 from 59 bridge street castleford west yorkshire WF10 1HH (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 August 2005Return made up to 19/07/05; full list of members (3 pages)
15 August 2005Return made up to 19/07/05; full list of members (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Registered office changed on 14/07/04 from: 492 manchester road milnsbridge huddersfield HD4 5SG (1 page)
14 July 2004Registered office changed on 14/07/04 from: 492 manchester road milnsbridge huddersfield HD4 5SG (1 page)
14 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
14 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 51/76 (4 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 26/51 (3 pages)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
29 July 2003Ad 19/07/03--------- £ si 24@1=24 £ ic 76/100 (3 pages)
29 July 2003Ad 19/07/03--------- £ si 24@1=24 £ ic 76/100 (3 pages)
29 July 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 51/76 (4 pages)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 26/51 (3 pages)
29 July 2003Registered office changed on 29/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 July 2003Incorporation (13 pages)
19 July 2003Incorporation (13 pages)