This company is commonly known as Gtc Management (uk) Limited. The company was founded 22 years ago and was given the registration number 04403438. The firm's registered office is in SALFORD. You can find them at Alex House, 260-268 Chapel Street, Salford, Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GTC MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 04403438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alex House, 260-268 Chapel Street, Salford, M3 5JZ | Director | 16 November 2020 | Active |
Alex House, 260-268 Chapel Street, Salford, M3 5JZ | Director | 13 July 2020 | Active |
Alex House, 260-268 Chapel Street, Salford, M3 5JZ | Director | 16 November 2020 | Active |
Alex House, 260-268 Chapel Street, Salford, M3 5JZ | Director | 26 March 2002 | Active |
Alex House, 260-268 Chapel Street, Salford, M3 5JZ | Director | 21 March 2007 | Active |
23 East Lane, Cuddington, Northwich, CW8 2QQ | Secretary | 26 March 2002 | Active |
Alex House, 260-268 Chapel Street, Salford, M3 5JZ | Secretary | 04 July 2007 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 March 2002 | Active |
23 East Lane, Cuddington, Northwich, CW8 2QQ | Director | 26 March 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 26 March 2002 | Active |
Longridge Cottage Levendale Road, Dunston, Penkridge, ST19 5QE | Director | 21 March 2007 | Active |
Mrs Karen Joy | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Alex House, Salford, M3 5JZ |
Nature of control | : |
|
Mrs Julie Green | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Alex House, Salford, M3 5JZ |
Nature of control | : |
|
Mr Daniel Joy | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Address | : | Alex House, Salford, M3 5JZ |
Nature of control | : |
|
Mr Gary Alfred Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Alex House, Salford, M3 5JZ |
Nature of control | : |
|
Mr Kevin Barry Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Alex House, Salford, M3 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.