UKBizDB.co.uk

GTC MANAGEMENT (UK) LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director16 November 2020Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director13 July 2020Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director16 November 2020Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director26 March 2002Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Director21 March 2007Active
23 East Lane, Cuddington, Northwich, CW8 2QQ

Secretary26 March 2002Active
Alex House, 260-268 Chapel Street, Salford, M3 5JZ

Secretary04 July 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 March 2002Active
23 East Lane, Cuddington, Northwich, CW8 2QQ

Director26 March 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 March 2002Active
Longridge Cottage Levendale Road, Dunston, Penkridge, ST19 5QE

Director21 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.