UKBizDB.co.uk

GT3 ARCHITECTS LIMITED

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

This company is commonly known as Gt3 Architects Limited. The company was founded 16 years ago and was given the registration number 06475903. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor Two, Jesmond Three Sixty, Newcastle Upon Tyne, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GT3 ARCHITECTS LIMITED
Company Number:06475903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2nd Floor Two, Jesmond Three Sixty, Newcastle Upon Tyne, United Kingdom, NE2 1DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causey House, Causey Hill, Hexham, NE46 1DB

Secretary17 January 2008Active
Causey House, Causey Hill, Hexham, NE46 1DB

Director17 January 2008Active
John Dobson House, 49 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AN

Director17 March 2016Active
2nd Floor, Two, Jesmond Three Sixty, Newcastle Upon Tyne, United Kingdom, NE2 1DB

Director17 March 2016Active

People with Significant Control

Maas Holdings Limited
Notified on:17 June 2020
Status:Active
Country of residence:United Kingdom
Address:John Dobson House, 49 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Steven Thomason
Notified on:17 January 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:2nd Floor, Jesmond Three Sixty, Newcastle Upon Tyne, England, NE2 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Gowdridge
Notified on:17 January 2019
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:2nd Floor, Jesmond Three Sixty, Newcastle Upon Tyne, England, NE2 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Simon Dunstan
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:United Kingdom
Address:2nd Floor, Two, Newcastle Upon Tyne, United Kingdom, NE2 1DB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Address

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

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Incorporation

Memorandum articles.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.