This company is commonly known as Gtc Services Limited. The company was founded 14 years ago and was given the registration number 07014333. The firm's registered office is in COLCHESTER. You can find them at 2 Beacon End Courtyard London Road, Stanway, Colchester, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | GTC SERVICES LIMITED |
---|---|---|
Company Number | : | 07014333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Beacon End Courtyard London Road, Stanway, Colchester, England, CO3 0NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU | Secretary | 03 August 2022 | Active |
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU | Director | 03 August 2022 | Active |
6 Skyline Drive, Suite 150, Hawthorne, New York, United States, | Corporate Director | 09 September 2009 | Active |
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU | Secretary | 09 September 2009 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 09 September 2009 | Active |
7, Devonshire Square, London, EC2M 4YH | Director | 09 September 2009 | Active |
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU | Director | 09 September 2009 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 09 September 2009 | Active |
Gtc Holding Group Inc | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6, Skyline Drive, Hawthorne, United States, 10532 |
Nature of control | : |
|
Ap4 Group Llc | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7060, Havertys Way, Lakeland, United States, FL 33805 |
Nature of control | : |
|
Mr Michael Zinman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 2 Beacon End Courtyard, London Road, Colchester, England, CO3 0NU |
Nature of control | : |
|
Mr Peter Zinman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 2 Beacon End Courtyard, London Road, Colchester, England, CO3 0NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-02 | Dissolution | Dissolution application strike off company. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Accounts | Change account reference date company previous extended. | Download |
2023-07-05 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-14 | Dissolution | Dissolution application strike off company. | Download |
2023-04-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Gazette | Gazette filings brought up to date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.