UKBizDB.co.uk

GTO ENGINEERING LIMITED

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

This company is commonly known as Gto Engineering Limited. The company was founded 20 years ago and was given the registration number 05003180. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:GTO ENGINEERING LIMITED
Company Number:05003180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gto House Floral Mile, Hare Hatch, Reading, England, RG10 9ES
Country Origin:ENGLAND
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

Secretary24 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 December 2003Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

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

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

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

Director24 December 2003Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

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

Director24 December 2003Active
Gto House, Floral Mile, Hare Hatch, Reading, United Kingdom, RG10 9ES

Director01 May 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 December 2003Active

People with Significant Control

Gto Holdings (Engineering) Limited
Notified on:24 December 2016
Status:Active
Country of residence:England
Address:Gto House, Floral Mile, Reading, England, 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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-09Dissolution

Dissolution application strike off company.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

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

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
2022-11-29Change of name

Certificate change of name company.

Download
2022-11-29Change of name

Change of name notice.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

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
2022-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.