UKBizDB.co.uk

G.T. GROUP LTD

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

This company is commonly known as G.t. Group Ltd. The company was founded 38 years ago and was given the registration number 02013143. The firm's registered office is in PETERLEE. You can find them at 3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G.T. GROUP LTD
Company Number:02013143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, SR8 2RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Secretary04 March 2024Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director04 March 2024Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director01 March 2022Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director07 March 2022Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Secretary-Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Secretary10 October 2023Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director16 March 1998Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director01 March 2022Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director01 July 1994Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director12 November 2007Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director01 January 2019Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director19 January 2007Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director01 December 2003Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director10 January 2014Active
Woodlands, Folley View, Romaldkirk, Barnard Castle, DL12 9EB

Director24 January 2000Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director03 December 2012Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director-Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director08 November 2013Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director-Active
3, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU

Director10 October 2023Active

People with Significant Control

Knorr-Bremse Ag
Notified on:05 July 2016
Status:Active
Country of residence:Germany
Address:80, Moosacher Strasse, Munich, Germany,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination secretary company with name termination date.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type small.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage charge part both with charge number.

Download
2020-07-01Mortgage

Mortgage charge part both with charge number.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.