UKBizDB.co.uk

GTO CONCOURS LIMITED

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

This company is commonly known as Gto Concours Limited. The company was founded 12 years ago and was given the registration number 08040416. The firm's registered office is in READING. You can find them at Gto House Floral Mile, Hare Hatch, Reading, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GTO CONCOURS LIMITED
Company Number:08040416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Gto House Floral Mile, Hare Hatch, Reading, RG10 9ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director05 December 2022Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director21 November 2022Active
Gto House, Floral Mile, Hare Hatch, Reading, RG10 9ES

Director16 August 2022Active
Gto House, Floral Mile, Hare Hatch, Reading, RG10 9ES

Director13 January 2016Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director21 November 2022Active
1, Over Hampden, Prestwood, Great Missenden, HP16 9DZ

Director02 May 2016Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director31 December 2021Active
Scarletts Farm, Scarletts Lane, Kiln Green, Hare Hatch, United Kingdom, RG10 9XE

Director23 April 2012Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director17 May 2022Active
Scarletts Farm, Scarletts Lane, Kiln Green, Hare Hatch, United Kingdom, RG10 9XE

Director23 April 2012Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director17 May 2022Active
Gto House, Floral Mile, Hare Hatch, Reading, England, RG10 9ES

Corporate Director09 December 2015Active

People with Significant Control

Mr Ian Arthur Hewitt
Notified on:23 April 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:Gto House, Floral Mile, Reading, RG10 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gto Holdings (Engineering) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gto House, Floral Mile, Reading, United Kingdom, RG10 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-12Dissolution

Dissolution application strike off company.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-06-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.