Warning: file_put_contents(c/9c101e7100781766951e79a3a1206bb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
G T P (midlands) Holdings Limited, ST18 0HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G T P (MIDLANDS) HOLDINGS LIMITED

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

This company is commonly known as G T P (midlands) Holdings Limited. The company was founded 12 years ago and was given the registration number 07725087. The firm's registered office is in HIXON. You can find them at Unit 1, Unit 1 Wellington Business Park, Hixon, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G T P (MIDLANDS) HOLDINGS LIMITED
Company Number:07725087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2011
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1, Unit 1 Wellington Business Park, Hixon, Staffordshire, England, ST18 0HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Unit 1 Wellington Business Park, Hixon, England, ST18 0HP

Director01 August 2011Active
Unit 1, Unit 1 Wellington Business Park, Hixon, England, ST18 0HP

Director01 August 2011Active
118, Linden Lea, Wolverhampton, England, WV3 8BE

Director01 August 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director01 August 2011Active

People with Significant Control

Mr Ian Mark Freeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 1, Unit 1 Wellington Business Park, Hixon, England, ST18 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Grant
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 1, Unit 1 Wellington Business Park, Hixon, England, ST18 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

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

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2017-10-10Accounts

Accounts with accounts type total exemption small.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Change account reference date company previous shortened.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Capital

Capital variation of rights attached to shares.

Download
2016-05-04Capital

Capital name of class of shares.

Download
2016-05-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.