UKBizDB.co.uk

G-TECH MOTORS LTD

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

This company is commonly known as G-tech Motors Ltd. The company was founded 11 years ago and was given the registration number 08419571. The firm's registered office is in WIGAN. You can find them at Unit 2j Cricket Street Business Centre, Cricket Street, Wigan, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:G-TECH MOTORS LTD
Company Number:08419571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:23 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2j Cricket Street Business Centre, Cricket Street, Wigan, Lancashire, WN6 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director26 February 2013Active
Unit 2j, Cricket Street Business Centre, Cricket Street, Wigan, England, WN6 7TP

Director26 February 2013Active
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director13 January 2022Active
83, Ducie Street, Manchester, M1 2JQ

Director07 February 2019Active
Unit 2j, Cricket Street Business Centre, Cricket Street, Wigan, England, WN6 7TP

Director26 February 2013Active
Unit 2j, Cricket Street Business Centre, Cricket Street, Wigan, England, WN6 7TP

Director26 February 2013Active
Unit 2j, Cricket Street Business Centre, Cricket Street, Wigan, WN6 7TP

Director25 May 2016Active

People with Significant Control

Mr Gary Martin Yates
Notified on:16 April 2021
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Marie Kenny
Notified on:25 May 2016
Status:Active
Date of birth:December 1965
Nationality:English
Country of residence:England
Address:Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Martin Yates
Notified on:06 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Address:Unit 2j, Cricket Street Business Centre, Wigan, WN6 7TP
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 (5 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
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution application strike off company.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Address

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

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Change account reference date company previous shortened.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Address

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

Download
2021-06-08Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Change account reference date company previous shortened.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.