UKBizDB.co.uk

GTB CONTROLS LTD.

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

This company is commonly known as Gtb Controls Ltd.. The company was founded 11 years ago and was given the registration number 08502091. The firm's registered office is in COLCHESTER. You can find them at 90 Ernest Road, Wivenhoe, Colchester, Essex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:GTB CONTROLS LTD.
Company Number:08502091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:90 Ernest Road, Wivenhoe, Colchester, Essex, England, CO7 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Charles Dickens Close, Droitwich, United Kingdom, WR9 7HW

Director03 March 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary24 April 2013Active
90 Ernest Road, Wivenhoe, Colchester, England, CO7 9LJ

Director24 April 2013Active

People with Significant Control

Brenson Plant Limited
Notified on:03 March 2022
Status:Active
Country of residence:United Kingdom
Address:Comenco Works, Union Lane, Droitwich, United Kingdom, WR9 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Heather Victoria Jewess
Notified on:01 November 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:90 Ernest Road, Wivenhoe, United Kingdom, CO7 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bernard Jewess
Notified on:25 April 2016
Status:Active
Date of birth:November 1974
Nationality:United Kingdom
Country of residence:England
Address:90 Ernest Road, Wivenhoe, Colchester, England, CO7 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Address

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

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.