UKBizDB.co.uk

GTR WELDING SERVICES LIMITED

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

This company is commonly known as Gtr Welding Services Limited. The company was founded 23 years ago and was given the registration number 04118212. The firm's registered office is in OLDHAM. You can find them at Hendreff 121 Chadderton Park Road, Chadderton, Oldham, Lancashire. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:GTR WELDING SERVICES LIMITED
Company Number:04118212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:Hendreff 121 Chadderton Park Road, Chadderton, Oldham, Lancashire, OL9 0QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Chadderton Park Road, Chadderton, Oldham, OL9 0QB

Secretary01 December 2008Active
Hendreff, 121 Chadderton Park Road, Chadderton, OL9 0QB

Director01 April 2007Active
Hendreff, 121 Chadderton Park Road, Chadderton, Oldham, OL9 0QB

Director01 December 2000Active
6, Jackson Street, Springhead, Oldham, OL4 4PL

Secretary01 December 2000Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 December 2000Active
22, Atherton Street, Springhead, Oldham, OL4 5TQ

Director01 December 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 December 2000Active

People with Significant Control

Mrs Angela Atkins
Notified on:01 July 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Hendreff, 121 Chadderton Park Road, Oldham, OL9 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Thomas Atkins
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Hendreff, 121 Chadderton Park Road, Oldham, OL9 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Capital

Capital allotment shares.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.