UKBizDB.co.uk

GCT TECHNOLOGIES & VENTILATIONS LIMITED

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

This company is commonly known as Gct Technologies & Ventilations Limited. The company was founded 5 years ago and was given the registration number 11768383. The firm's registered office is in WALTHAM CROSS. You can find them at 103 High Street, , Waltham Cross, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GCT TECHNOLOGIES & VENTILATIONS LIMITED
Company Number:11768383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, England, EN8 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Brindwood Road, London, England, E4 8BH

Director03 September 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 January 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 January 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 January 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 April 2019Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director06 February 2019Active
1, Kings Avenue, London, England, N21 3NA

Director28 February 2019Active

People with Significant Control

Mr Carlos Miguel Tavares Pereira
Notified on:03 September 2019
Status:Active
Date of birth:April 1983
Nationality:Portuguese
Country of residence:England
Address:10, Brindwood Road, London, England, E4 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyriacos Tsekouras
Notified on:06 February 2019
Status:Active
Date of birth:March 1951
Nationality:Cypriot
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marinos Christofi
Notified on:15 January 2019
Status:Active
Date of birth:December 1987
Nationality:Cypriot
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petros Stylius Christen
Notified on:15 January 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Change account reference date company current extended.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Address

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

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Resolution

Resolution.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.