This company is commonly known as Gti Engineering Limited. The company was founded 26 years ago and was given the registration number 03508409. The firm's registered office is in TOWCESTER. You can find them at C/o Neuhoff & Co, Claydons Barns 11 Towcester Road, Whittlebury, Towcester, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GTI ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03508409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Neuhoff & Co, Claydons Barns 11 Towcester Road, Whittlebury, Towcester, Northamptonshire, United Kingdom, NN12 8XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Neuhoff & Co, Claydons Barns, 11 Towcester Road, Whittlebury, Towcester, United Kingdom, NN12 8XU | Director | 01 November 2020 | Active |
C/O Neuhoff & Co, Claydons Barns, 11 Towcester Road, Whittlebury, Towcester, United Kingdom, NN12 8XU | Director | 01 November 2020 | Active |
Fountain House Wappenham Road, Helmdon, Brackley, NN13 5QA | Secretary | 11 February 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 February 1998 | Active |
6, Perrers Road, London, United Kingdom, W6 0EZ | Director | 10 February 2009 | Active |
Fountain House, Wappenham Road, Helmdon, Brackley, NN13 5QA | Director | 11 February 1998 | Active |
11, Towcester Road, Whittlebury, Towcester, NN12 8XU | Director | 02 April 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 February 1998 | Active |
Mr Charles William Jonathan Oakes | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Neuhoff & Co, Claydons Barns, 11 Towcester Road, Towcester, United Kingdom, NN12 8XU |
Nature of control | : |
|
Mrs Susan Elizabeth Black | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Neuhoff & Co, Claydons Barns, 11 Towcester Road, Towcester, United Kingdom, NN12 8XU |
Nature of control | : |
|
Mrs Philippa Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 11, Towcester Road, Towcester, NN12 8XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.