UKBizDB.co.uk

G & T DEVELOPMENTS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & T Developments Uk Limited. The company was founded 19 years ago and was given the registration number 05252814. The firm's registered office is in PETERBOROUGH. You can find them at 367 Eastfield Road, , Peterborough, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G & T DEVELOPMENTS UK LIMITED
Company Number:05252814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:367 Eastfield Road, Peterborough, Cambridgeshire, England, PE1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
367 Eastfield Road, Peterborough, United Kingdom, PE1 4RD

Director30 October 2019Active
52, Charlotte Way, Peterborough, England, PE3 9ES

Secretary07 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 October 2004Active
52, Charlotte Way, Peterborough, England, PE3 9ES

Director07 October 2004Active
52, Charlotte Way, Peterborough, England, PE3 9ES

Director07 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 October 2004Active

People with Significant Control

Mr Abisali Ebrahim
Notified on:30 October 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:367 Eastfield Road, Peterborough, United Kingdom, PE1 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Giuseppina Tonia Nuzzo
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:52 Charlotte Way, Peterborough, PE3 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Antonio Nuzzo
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:52 Charlotte Way, Peterborough, PE3 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.