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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causey House, Causey Hill, Hexham, NE46 1DB | Secretary | 17 January 2008 | Active |
Causey House, Causey Hill, Hexham, NE46 1DB | Director | 17 January 2008 | Active |
John Dobson House, 49 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AN | Director | 17 March 2016 | Active |
2nd Floor, Two, Jesmond Three Sixty, Newcastle Upon Tyne, United Kingdom, NE2 1DB | Director | 17 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-07-10 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.