Warning: file_put_contents(c/fda47612c55e51eae0bf082a236d444b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gtech Logistics Limited, DN35 8HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GTECH LOGISTICS LIMITED

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

This company is commonly known as Gtech Logistics Limited. The company was founded 17 years ago and was given the registration number 05879807. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GTECH LOGISTICS LIMITED
Company Number:05879807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom, DN35 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director29 December 2023Active
Annadale House, Stallingborough Road, Grimsby, DN41 8JD

Secretary24 July 2006Active
14 Fairfax Street, Grimsby,

Secretary28 August 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 July 2006Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director27 September 2021Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director04 December 2017Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director24 July 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 July 2006Active

People with Significant Control

Dq Computing Services Limited
Notified on:01 August 2022
Status:Active
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Affinity Partnerships Limited
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Stones
Notified on:18 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
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
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type dormant.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-20Accounts

Accounts with accounts type dormant.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.