Warning: file_put_contents(c/942da7142a896f17149e833190c802c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gtc Services Limited, CO3 0NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GTC SERVICES LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU

Secretary03 August 2022Active
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU

Director03 August 2022Active
6 Skyline Drive, Suite 150, Hawthorne, New York, United States,

Corporate Director09 September 2009Active
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU

Secretary09 September 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary09 September 2009Active
7, Devonshire Square, London, EC2M 4YH

Director09 September 2009Active
2 Beacon End Courtyard, London Road, Stanway, Colchester, England, CO3 0NU

Director09 September 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director09 September 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Accounts

Change account reference date company previous extended.

Download
2023-07-05Dissolution

Dissolution withdrawal application strike off company.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-14Dissolution

Dissolution application strike off company.

Download
2023-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.