UKBizDB.co.uk

GT INNS(CLEVELAND) LIMITED

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

This company is commonly known as Gt Inns(cleveland) Limited. The company was founded 6 years ago and was given the registration number 11234451. The firm's registered office is in MIDDLESBROUGH. You can find them at Cleveland Inn Cleveland Street, Normanby, Middlesbrough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GT INNS(CLEVELAND) LIMITED
Company Number:11234451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Cleveland Inn Cleveland Street, Normanby, Middlesbrough, United Kingdom, TS6 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleveland Inn, Cleveland Street, Normanby, Middlesbrough, United Kingdom, TS6 0LX

Director02 May 2023Active
86, Longleat Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BZ

Director15 August 2022Active
Cleveland Inn, Cleveland Street, Normanby, Middlesbrough, United Kingdom, TS6 0LX

Director05 March 2018Active
Cleveland Inn, Cleveland Street, Normanby, Middlesbrough, United Kingdom, TS6 0LX

Director05 March 2018Active

People with Significant Control

Mr Dean Charles Watson
Notified on:02 May 2023
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Cleveland Inn, Cleveland Street, Middlesbrough, United Kingdom, TS6 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Andrew Connell Lillie
Notified on:15 August 2022
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:86, Longleat Walk, Stockton-On-Tees, England, TS17 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Geraldine Williams
Notified on:05 March 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Cleveland Inn, Cleveland Street, Middlesbrough, United Kingdom, TS6 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Williams
Notified on:05 March 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Cleveland Inn, Cleveland Street, Middlesbrough, United Kingdom, TS6 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.