UKBizDB.co.uk

GT (BARKING AND HAVERING) LIMITED

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

This company is commonly known as Gt (barking And Havering) Limited. The company was founded 20 years ago and was given the registration number 04971210. The firm's registered office is in UXBRIDGE. You can find them at Cowley Business Park, Cowley, Uxbridge, Middlesex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GT (BARKING AND HAVERING) LIMITED
Company Number:04971210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary22 August 2014Active
5, Rossett Close, Northwich, Cheshire, United Kingdom, CW9 8WP

Director30 June 2019Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Secretary20 November 2003Active
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director17 March 2009Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director30 January 2012Active
Cowley, Business Park, Cowley, Uxbridge, England, UB8 2AL

Director31 January 2014Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director21 November 2013Active
Katiesdyke, New Fargie, Glenfarg, PH2 9QT

Director20 November 2003Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director30 January 2012Active
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR

Director20 November 2003Active
C/O Miller Construction (Uk) Limited, 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director08 February 2011Active

People with Significant Control

Galliford Try Corporate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Change corporate secretary company with change date.

Download
2021-01-18Address

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

Download
2021-01-18Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type full.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Address

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

Download

Copyright © 2024. All rights reserved.