UKBizDB.co.uk

G & T SERVICES (SW) LIMITED

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

This company is commonly known as G & T Services (sw) Limited. The company was founded 18 years ago and was given the registration number 05607813. The firm's registered office is in EXETER. You can find them at 3 Revill Court, Exeter Airport Business Park, Exeter, Devon. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:G & T SERVICES (SW) LIMITED
Company Number:05607813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3 Revill Court, Exeter Airport Business Park, Exeter, Devon, EX5 2UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Gower Drive, Biddenham, Bedford, England, MK40 4PZ

Director02 September 2020Active
18 The Mede, Whipton, Exeter, EX4 8ED

Secretary31 October 2005Active
6, Gower Drive, Biddenham, Bedford, England, MK40 4PZ

Director02 September 2020Active
18 The Mede, Whipton, Exeter, EX4 8ED

Director31 October 2005Active
2 Clyst Heath, Exeter, EX2 7TA

Director31 October 2005Active

People with Significant Control

Integrity Projects Limited
Notified on:02 September 2020
Status:Active
Country of residence:England
Address:6, Gower Drive, Bedford, England, MK40 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Akinbiyi Akinola
Notified on:02 September 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:6 Gower Drive, Biddenham, Bedford, England, MK40 4PZ
Nature of control:
  • Significant influence or control
Guy Parkhouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:18 The Mede, Whipton, Exeter, United Kingdom, EX4 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Terence Ridler
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Clyst Heath, Exeter, United Kingdom, EX2 7TA
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-25Gazette

Gazette dissolved liquidation.

Download
2023-07-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Resolution

Resolution.

Download
2022-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-23Insolvency

Liquidation disclaimer notice.

Download
2022-02-23Address

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

Download
2022-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.