Warning: file_put_contents(c/839c61a85d82462bc17fe09651b76ae6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b8341b0ba188fb62b06cfc7678194a99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/72753185a29bd608d9c5f0f11b45a7a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gtech Software Solutions Limited, M20 2YY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GTECH SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Gtech Software Solutions Limited. The company was founded 4 years ago and was given the registration number 12426772. The firm's registered office is in MANCHESTER. You can find them at Adamson House Towers Business Park Wilmslow Road, Didsbury, Manchester, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GTECH SOFTWARE SOLUTIONS LIMITED
Company Number:12426772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Adamson House Towers Business Park Wilmslow Road, Didsbury, Manchester, Lancashire, United Kingdom, M20 2YY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pure Offices Limited, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director03 August 2021Active
Adamson House Towers Business Park, Wimslow Road, Didsbury, United Kingdom, M20 2YY

Director27 January 2020Active
C/O Pure Offices Limited, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director03 August 2021Active
C/O Pure Offices Limited, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director27 January 2020Active
Adamson House Towers Business Park, Wimslow Road, Didsbury, United Kingdom, M20 2YY

Director27 January 2020Active

People with Significant Control

Gtech Group Limited
Notified on:03 August 2021
Status:Active
Country of residence:United Kingdom
Address:Adamson House Towers Business Park, Wimslow Road, Didsbury, United Kingdom, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Holly Rascagneres
Notified on:27 January 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Adamson House Towers Business Park, Wilmslow Road, Manchester, United Kingdom, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital name of class of shares.

Download
2023-09-20Capital

Capital return purchase own shares.

Download
2023-09-19Capital

Capital cancellation shares.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-12-06Address

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

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-23Capital

Capital alter shares subdivision.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.