This company is commonly known as Gtr Group Limited. The company was founded 23 years ago and was given the registration number 04143330. The firm's registered office is in CREWE. You can find them at The Den Den Lane, Wrinehill, Crewe, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GTR GROUP LIMITED |
---|---|---|
Company Number | : | 04143330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Den Den Lane, Wrinehill, Crewe, Cheshire, England, CW3 9BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Den, Den Lane, Wrinehill, Crewe, England, CW3 9BU | Secretary | 28 February 2002 | Active |
The Den, Den Lane, Wrinehill, Crewe, England, CW3 9BU | Director | 09 January 2002 | Active |
13 Lordshire Place, Packmoor, Stoke On Trent, ST7 4QD | Secretary | 20 February 2002 | Active |
56 Liverpool Road, Newcastle Under Lyme, ST5 2AX | Secretary | 18 January 2001 | Active |
56 Liverpool Road, Newcastle Under Lyme, ST5 2AX | Director | 18 January 2001 | Active |
Mr Geoffrey John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Den, Den Lane, Crewe, England, CW3 9BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Address | Change registered office address company with date old address new address. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-26 | Officers | Change person secretary company with change date. | Download |
2015-03-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.