This company is commonly known as Gtis Europe Limited. The company was founded 9 years ago and was given the registration number 09346753. The firm's registered office is in WHITLEY BAY. You can find them at 2 Seaburn Grove, Seaton Sluice, Whitley Bay, Tyne And Wear. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | GTIS EUROPE LIMITED |
---|---|---|
Company Number | : | 09346753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Seaburn Grove, Seaton Sluice, Whitley Bay, Tyne And Wear, NE26 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Seaburn Grove, Seaton Sluice, Whitley Bay, England, NE26 4HG | Secretary | 08 December 2015 | Active |
2, Seaburn Grove, Seaton Sluice, Whitley Bay, United Kingdom, NE26 4HG | Director | 09 December 2014 | Active |
Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB | Corporate Secretary | 09 December 2014 | Active |
Mr Alan Mantle | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | 2, Seaburn Grove, Whitley Bay, NE26 4HG |
Nature of control | : |
|
Mr Malcolm Laurence Foster | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 2, Seaburn Grove, Whitley Bay, NE26 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Capital | Capital allotment shares. | Download |
2022-07-12 | Resolution | Resolution. | Download |
2022-07-12 | Incorporation | Memorandum articles. | Download |
2022-07-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.