UKBizDB.co.uk

GTS LOGISTICS UK LIMITED

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

This company is commonly known as Gts Logistics Uk Limited. The company was founded 13 years ago and was given the registration number 07397251. The firm's registered office is in LONDON. You can find them at First Floor, 10 Philpot Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GTS LOGISTICS UK LIMITED
Company Number:07397251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 10 Philpot Lane, London, England, EC3M 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Via Piero Delfino Pesce N. 39, 70126 Bari, Italy,

Director09 March 2015Active
Unit G6 The Bloc, Springfield Way, Anlaby, Hull, England, HU10 6RJ

Director28 September 2020Active
36, Shepherds Lea, Beverley, United Kingdom, HU17 8UU

Corporate Director09 March 2015Active
22, Eastcheap, 2nd Floor, London, United Kingdom, EC3M 1EU

Corporate Secretary05 October 2010Active
56, Cannon Crescent, Ifafi, South Africa,

Director07 October 2016Active
22, Eastcheap, 2nd Floor, London, United Kingdom, EC3M 1EU

Director07 October 2013Active
21, Mount Kos Estate, Kosmos, South Africa,

Director05 October 2010Active
2nd Floor, 22 Eastcheap, London, England, EC3M 1EU

Corporate Director28 November 2018Active
Ground Floor, 227 Shepherds Bush Road, Hammersmith, London, United Kingdom, W6 7AS

Corporate Director05 October 2010Active

People with Significant Control

Ms Anna Maria Felicia Miglio
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:Italian
Country of residence:Italy
Address:., Largo Adua 24, 70121 Bari, Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Green Vision Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:36, Shepherds Lea, Beverley, United Kingdom, HU17 8UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

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

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Address

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

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Appoint corporate director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.