• UK
  • THE GTI CENTRE LIMITED - 3, Merchants Quay, Ashley Lane, Shipley, United Kingdom

Company Information

Company registration number
08736830
Company Status
LIVE
Country
United Kingdom
Registered Address
3
Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
3, Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB UK

Management

Managing Directors
BLAND, Simon James
DEAKIN, Craig Paul
HAM, Nigel Robert
Company secretaries
HAM, Nigel Robert

Company Details

Type of Business
ltd
Incorporated
2013-10-17
Age Of Company
2013-10-17 10 years
SIC/NACE
45112

Ownership

Beneficial Owners
Mr Simon James Bland

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-08-31
Last Date: 2017-11-30
Annual Return
Due Date: 2019-09-25
Last Date: 2018-09-11

THE GTI CENTRE LIMITED Company Description

THE GTI CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 08736830. Its current trading status is "live". It was registered 2013-10-17. It has declared SIC or NACE codes as "45112". It has 3 directors and 1 secretary.It can be contacted at 3 .
More information

Get THE GTI CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: The Gti Centre Limited - 3, Merchants Quay, Ashley Lane, Shipley, United Kingdom

2013-10-17 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for THE GTI CENTRE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2020-01-22) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-01-22) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-07) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-02-06) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-02-06) - 600

    Add to Cart
     
  • resolution (2019-02-06) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-09-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-09-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-09-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-19) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2015-12-04) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-02-19) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-12-17) - AP01

    Add to Cart
     
  • incorporation-company (2013-10-17) - NEWINC

    Add to Cart
     

expand_less