UKBizDB.co.uk

G.T.C. ENGINEERING LIMITED

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

This company is commonly known as G.t.c. Engineering Limited. The company was founded 36 years ago and was given the registration number 02166951. The firm's registered office is in VICTORIA STREET. You can find them at Units 13 & 14, Victoria Street Ind.est., Victoria Street, Leigh,lancs. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:G.T.C. ENGINEERING LIMITED
Company Number:02166951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:Units 13 & 14, Victoria Street Ind.est., Victoria Street, Leigh,lancs, WN7 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Hazlemere, Chorley New Road, Bolton, England, BL1 4BY

Secretary04 November 2003Active
70 Hazlemere, Chorley New Road, Bolton, England, BL1 4BY

Director04 November 2003Active
70 Hazlemere, Chorley New Road, Bolton, England, BL1 4BY

Director04 November 2003Active
9 Little Harwood Lee, Harwood, Bolton, BL2 4LW

Secretary-Active
9 Little Harwood Lee, Bolton, BL2 4LW

Secretary16 January 1998Active
15 Mendip Avenue, Winstanley, Wigan, WN3 6EB

Director-Active
22 Cromer Drive, Atherton, Manchester, M46 0QE

Director-Active
9 Little Harwood Lee, Harwood, Bolton, BL2 4LW

Director-Active

People with Significant Control

Mr David Grady
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Mckevitt
Notified on:30 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:70 Hazlemere, Chorley New Road, Bolton, England, BL1 4BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person secretary company with change date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Change person director company with change date.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.