Warning: file_put_contents(c/0fc53ce686d74e19beb8fbe60e99cbda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gtec Construction Ltd, DL8 3AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GTEC CONSTRUCTION LTD

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

This company is commonly known as Gtec Construction Ltd. The company was founded 5 years ago and was given the registration number 11582088. The firm's registered office is in HAWES. You can find them at Gtec House Charcoals Way, Upper Wensleydale Business Park, Hawes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GTEC CONSTRUCTION LTD
Company Number:11582088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Gtec House Charcoals Way, Upper Wensleydale Business Park, Hawes, United Kingdom, DL8 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, West End, Gayle, Hawes, United Kingdom, DL8 3RT

Director21 September 2018Active
Orchard House, West End, Gayle, Hawes, United Kingdom, DL8 3RT

Director21 September 2018Active
East Birkrigg Farm, Appersett, Hawes, England, DL8 3LP

Director21 September 2018Active
East Birkrigg Farm, Appersett, Hawes, England, DL8 3LP

Director21 September 2018Active

People with Significant Control

Mr Keith Johnson
Notified on:21 September 2023
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Gtec House, Charcoals Way, Hawes, United Kingdom, DL8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Angela Johnson
Notified on:21 September 2023
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Gtec House, Charcoals Way, Hawes, United Kingdom, DL8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gruffydd Daniel Thomas
Notified on:21 September 2023
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Gtec House, Charcoals Way, Hawes, United Kingdom, DL8 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Thomas
Notified on:21 September 2023
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Gtec House, Charcoals Way, Hawes, United Kingdom, DL8 3AU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-06-04Capital

Capital variation of rights attached to shares.

Download
2020-06-04Resolution

Resolution.

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-06-04Incorporation

Memorandum articles.

Download
2020-06-04Capital

Capital name of class of shares.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Change account reference date company current shortened.

Download
2018-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.