UKBizDB.co.uk

GNT UK LIMITED

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

This company is commonly known as Gnt Uk Limited. The company was founded 22 years ago and was given the registration number 04373093. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, Derbyshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GNT UK LIMITED
Company Number:04373093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mills, Canal Street, Derby, England, DE1 2RJ

Director13 February 2002Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director01 July 2017Active
Sandtop Farmhouse, 2 Sandtop Lane, Blackfordby, Swadlincote, United Kingdom, DE11 8AL

Secretary13 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2002Active
Am Alten Bahndamm 23, 52072, Germany,

Director13 February 2002Active
Am Adamshauschen 8, 52074 Aachen, Germany,

Director13 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 2002Active

People with Significant Control

Dr Hendrik Hoeck
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:German
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederik Hoeck
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:German
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michael Hoeck
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:German
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-03-21Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Change person secretary company with change date.

Download
2016-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.