UKBizDB.co.uk

UK-GTA LTD

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

This company is commonly known as Uk-gta Ltd. The company was founded 19 years ago and was given the registration number 05422788. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:UK-GTA LTD
Company Number:05422788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, King Alfred Avenue, London, England, SE6 3HE

Secretary12 September 2017Active
75, King Alfred Avenue, London, England, SE6 3HE

Director12 September 2017Active
75, King Alfred Avenue, Bellingham, London, SE6 3HE

Director12 April 2005Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary12 April 2005Active
Willow Grange, The Street, Betchworth, England, RH3 7DJ

Secretary12 April 2005Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director12 April 2005Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director12 April 2005Active
Willow Grange, The Street, Betchworth, England, RH3 7DJ

Director12 April 2005Active
14 Sandison St, Peckham, London, SE15 4LW

Director12 April 2005Active

People with Significant Control

Mr Daniel Mclachlan
Notified on:12 September 2017
Status:Active
Date of birth:December 1942
Nationality:Australian
Country of residence:England
Address:75, King Alfred Avenue, London, England, SE6 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Paula Helen Pheby
Notified on:13 April 2016
Status:Active
Date of birth:June 1979
Nationality:English
Country of residence:England
Address:Willow Grange, The Street, Betchworth, England, RH3 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Pugh
Notified on:13 April 2016
Status:Active
Date of birth:September 1948
Nationality:English
Country of residence:England
Address:75, King Alfred Avenue, London, England, SE6 3HE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Address

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

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Address

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

Download
2017-09-12Officers

Appoint person secretary company with name date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.