Warning: file_put_contents(c/bb4ba8624c7f21ce835271acf78ab304.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gtad Services Ltd, DE6 1SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GTAD SERVICES LTD

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

This company is commonly known as Gtad Services Ltd. The company was founded 4 years ago and was given the registration number 12150625. The firm's registered office is in ASHBOURNE. You can find them at 2 Ilam Court, , Ashbourne, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GTAD SERVICES LTD
Company Number:12150625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2 Ilam Court, Ashbourne, United Kingdom, DE6 1SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL

Director03 February 2023Active
2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL

Director03 February 2023Active
2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL

Director12 August 2019Active
2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL

Director12 August 2019Active

People with Significant Control

Mr Philip Michael Tart
Notified on:03 February 2023
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Tart
Notified on:03 February 2023
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Tedds
Notified on:03 February 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ruth Margaret Madeley-Willis
Notified on:12 August 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme John Tedds
Notified on:12 August 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Ilam Court, Ashbourne, United Kingdom, DE6 1SL
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 (8 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (12 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 month ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (10 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Persons with significant control

Cessation of a person with significant control.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2019-08-12Incorporation

Incorporation company.

Download

Copyright © 2023. All rights reserved.