UKBizDB.co.uk

GTEK DESIGNS ADVANCED SYSTEMS LIMITED

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

This company is commonly known as Gtek Designs Advanced Systems Limited. The company was founded 19 years ago and was given the registration number 05413813. The firm's registered office is in BURTON-ON-TRENT. You can find them at Grafton Off Sales Lane, Winshill, Burton-on-trent, Staffordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GTEK DESIGNS ADVANCED SYSTEMS LIMITED
Company Number:05413813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Grafton Off Sales Lane, Winshill, Burton-on-trent, Staffordshire, England, DE15 0DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grafton, Sales Lane, Burton-On-Trent, England, DE15 0DQ

Director06 May 2019Active
17 Lullington Road, Overseal, Swadlincote, DE12 6NF

Secretary01 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 April 2005Active
17 Lullington Road, Overseal, Swadlincote, DE12 6NF

Director01 June 2005Active
17 Lullington Road, Overseal, Swadlincote, Derbyshire, DE12 6NF

Director31 August 2018Active
Woodside House, Barton Gate Barton Under Needwood, Burton On Trent, DE13 8AP

Director01 June 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 April 2005Active

People with Significant Control

Mr Adam Peter Scott Smith
Notified on:06 May 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Grafton, Sales Lane, Burton-On-Trent, England, DE15 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Heather Mary Prior
Notified on:09 October 2018
Status:Active
Date of birth:November 1969
Nationality:British
Address:17 Lullington Road, Overseal, Derbyshire, DE12 6NF
Nature of control:
  • Significant influence or control
Mr Kent Carew Goddard
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Address:17 Lullington Road, Overseal, Derbyshire, DE12 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-06-19Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

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

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Address

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

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.