Warning: file_put_contents(c/ffcc2b54b97e951dc5b162422fe627fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gt Services (south East) Limited, YO16 4SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GT SERVICES (SOUTH EAST) LIMITED

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

This company is commonly known as Gt Services (south East) Limited. The company was founded 14 years ago and was given the registration number 07089659. The firm's registered office is in BRIDLINGTON. You can find them at Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GT SERVICES (SOUTH EAST) LIMITED
Company Number:07089659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England, YO16 4SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, England, CM15 8NL

Director26 July 2010Active
High Mill, Bolam Lane, Buckton, Bridlington, England, YO16 6XQ

Secretary26 July 2017Active
Unit E Bridlington Business Centre, Bessingby Industrial Estate, Bridlington, England, YO16 4SF

Director26 July 2017Active
6, Wear Drive, Springfield, Chelmsford, CM1 7PT

Director27 November 2009Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director27 November 2009Active
Fenemore, Conduit Lane, Woodham Mortimer, Maldon, CM9 6TA

Director27 November 2009Active

People with Significant Control

Mr Paul Grainger
Notified on:10 April 2016
Status:Active
Date of birth:April 1978
Nationality:English
Country of residence:England
Address:Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, England, CM15 8NL
Nature of control:
  • 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Address

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

Download
2023-09-28Address

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

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Address

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

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-06-20Address

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

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Appoint person secretary company with name date.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.