UKBizDB.co.uk

G T DRYLINING LTD

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

This company is commonly known as G T Drylining Ltd. The company was founded 14 years ago and was given the registration number 06912209. The firm's registered office is in WEMBLEY. You can find them at 175a Maybank Avenue, , Wembley, Middx. This company's SIC code is 43310 - Plastering.

Company Information

Name:G T DRYLINING LTD
Company Number:06912209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:175a Maybank Avenue, Wembley, Middx, HA0 2TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director25 April 2023Active
175a, Maybank Avenue, Wembley, HA0 2TB

Director01 June 2022Active
175a, Maybank Avenue, Wembley, United Kingdom, HA0 2TB

Director21 May 2009Active

People with Significant Control

Mr Gezim Tola
Notified on:26 April 2023
Status:Active
Date of birth:February 2023
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Ermira Farruku
Notified on:01 June 2022
Status:Active
Date of birth:June 1983
Nationality:British
Address:175a, Maybank Avenue, Wembley, HA0 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gezim Tola
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:175a, Maybank Avenue, Wembley, HA0 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Address

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

Download
2023-10-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-16Resolution

Resolution.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.