UKBizDB.co.uk

GTS COMMUNICATIONS (UK) LIMITED

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

This company is commonly known as Gts Communications (uk) Limited. The company was founded 24 years ago and was given the registration number 03917130. The firm's registered office is in HALESOWEN. You can find them at Unit 3,vernon Trading Est., New John St. Halesowen, New John Street, Halesowen, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GTS COMMUNICATIONS (UK) LIMITED
Company Number:03917130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 61100 - Wired telecommunications activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Unit 3,vernon Trading Est., New John St. Halesowen, New John Street, Halesowen, England, B62 8HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3,Vernon Trading Est., New John St. Halesowen, New John Street, Halesowen, England, B62 8HT

Secretary01 February 2000Active
Unit 3,Vernon Trading Est., New John St. Halesowen, New John Street, Halesowen, England, B62 8HT

Director01 February 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 February 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 February 2000Active
8 Forth Way, Halesowen, B62 9PR

Director01 February 2000Active

People with Significant Control

Mr Alrick Manley Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit 3,Vernon Trading Est., New John St. Halesowen, New John Street, Halesowen, England, B62 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jason Timothy Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:The Summit, 32 Micklow Hill, Halesowen, United Kingdom, B62 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Dissolution

Dissolution application strike off company.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person secretary company with change date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Accounts

Change account reference date company current extended.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.