Warning: file_put_contents(c/e7c2520c5fb39e06609c69f0af9f805f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gt Divisions Limited, HU3 4HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GT DIVISIONS LIMITED

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

This company is commonly known as Gt Divisions Limited. The company was founded 13 years ago and was given the registration number 07341040. The firm's registered office is in HULL. You can find them at One Business Village, West Dock Street, Hull, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GT DIVISIONS LIMITED
Company Number:07341040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:One Business Village, West Dock Street, Hull, United Kingdom, HU3 4HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beacon Road, Trafford Park, Manchester, England, M17 1AF

Director30 October 2020Active
4, Beacon Road, Trafford Park, Manchester, England, M17 1AF

Director18 February 2021Active
4, Beacon Road, Trafford Park, Manchester, England, M17 1AF

Director18 February 2021Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary10 August 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director10 August 2010Active
190, Westlands Road, Hull, England, HU5 5NY

Director10 August 2010Active
Flat 2, 56, 56 Davenport Avenue, Hessle, England, HU13 0RW

Director14 January 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Director10 August 2010Active

People with Significant Control

Supreme Imports Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:4, Beacon Road, Manchester, England, M17 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Lee Smith
Notified on:30 June 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:One Business Village, West Dock Street, Hull, United Kingdom, HU3 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Shaun Gibbins
Notified on:30 June 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:One Business Village, West Dock Street, Hull, United Kingdom, HU3 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-25Address

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

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Address

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

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Address

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

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.