UKBizDB.co.uk

GT GROUP SERVICES LTD

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

This company is commonly known as Gt Group Services Ltd. The company was founded 20 years ago and was given the registration number 04800807. The firm's registered office is in FAREHAM. You can find them at Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:GT GROUP SERVICES LTD
Company Number:04800807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director19 October 2020Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director12 August 2020Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Secretary18 June 2003Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Secretary17 June 2003Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Director18 June 2003Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Director12 August 2020Active
23 Elmwood Drive, Mountain View, Tonyrefail, CF39 8JA

Director15 May 2006Active
Glamorgan House, Greenwood Close, Cardiff Gate Business Park, CF23 8RD

Director30 March 2017Active
8 John Batchelor Way, Penarth Marina, Penarth, CF64 1SD

Director18 June 2003Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Director17 June 2003Active

People with Significant Control

Onecom Group Limited
Notified on:12 August 2020
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kelly Ann Bolderson
Notified on:17 June 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Glamorgan House, Cardiff Gate Business Park, CF23 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-21Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-11-23Address

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

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.