UKBizDB.co.uk

G.T TOOLING LTD

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

This company is commonly known as G.t Tooling Ltd. The company was founded 12 years ago and was given the registration number 07693191. The firm's registered office is in FAREHAM. You can find them at Murrills House 48 East Street, Portchester, Fareham, Hampshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:G.T TOOLING LTD
Company Number:07693191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Murrills House 48 East Street, Portchester, Fareham, Hampshire, England, PO16 9XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Secretary01 March 2024Active
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS

Director05 July 2011Active
Unit H, Nyewood Industries, Nyewood, Petersfield, United Kingdom, GU31 5HA

Secretary05 July 2011Active

People with Significant Control

G T Securities Ltd
Notified on:01 August 2020
Status:Active
Country of residence:England
Address:Unit 3 Shogun House, Davis Way, Fareham, England, PO14 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Greg Simmonds
Notified on:10 July 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Significant influence or control
Mr Tony Tisson
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Significant influence or control
Mrs Emma Lucy Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Fareham, England, PO16 9XS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Officers

Appoint person secretary company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-03Capital

Capital allotment shares.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.