UKBizDB.co.uk

G. TECHNIC LIMITED

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

This company is commonly known as G. Technic Limited. The company was founded 30 years ago and was given the registration number 02847898. The firm's registered office is in CLITHEROE. You can find them at 19a Eshton Terrace, , Clitheroe, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:G. TECHNIC LIMITED
Company Number:02847898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19a Eshton Terrace, Clitheroe, Lancashire, BB7 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, Eshton Terrace, Clitheroe, BB7 1BQ

Director09 March 2020Active
Penny Haven, Scant Road West, Hambrook, Chichester, England, PO18 8UA

Director27 June 2018Active
6 Luna House, 37 Bermondsey Wall West, London, SE16 4RN

Secretary01 May 2008Active
Penny Haven Scant Road West, Hambrook, Chichester, PO18 8UA

Secretary25 August 1993Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 August 1993Active
19a, Eshton Terrace, Clitheroe, BB7 1BQ

Director01 May 2008Active
13, Tristan Square, Blackheath, London, United Kingdom, SE3 9UB

Director01 December 2010Active
24, Bromley Lane, Chislehurst, England, BR7 6LE

Director23 October 2009Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 August 1993Active
Penny Haven Scant Road West, Hambrook, Chichester, PO18 8UA

Director25 August 1993Active
Penny Haven Scant Road West, Hambrook, Chichester, PO18 8UA

Director25 August 1993Active

People with Significant Control

Mrs Teresa Mary Tomlinson
Notified on:27 June 2019
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Penny Haven, Scant Road West, Chichester, England, PO18 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Ashton
Notified on:25 August 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:19a, Eshton Terrace, Clitheroe, BB7 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.