GT LIFTING LIMITED

The Business Park Maydwell Avenue The Business Park Maydwell Avenue, Horsham, RH13 0AS, West Sussex, United Kingdom
StatusACTIVE
Company No.06655195
CategoryPrivate Limited Company
Incorporated24 Jul 2008
Age15 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

GT LIFTING LIMITED is an active private limited company with number 06655195. It was incorporated 15 years, 10 months, 14 days ago, on 24 July 2008. The company address is The Business Park Maydwell Avenue The Business Park Maydwell Avenue, Horsham, RH13 0AS, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gt Lifting Group Limited

Cessation date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham John Trundell

Notification date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gt Lifting Group Limited

Notification date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham John Trundell

Cessation date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-25

Psc name: Alison Trundell

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: The Business Park Maydwell Avenue Slinfold Horsham West Sussex RH13 0AS

Change date: 2017-07-24

Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Old address: Raffles Place, Mulberry Hollow Ham Manor Angmering Littlehampton West Sussex BN16 4JE United Kingdom

Change date: 2015-08-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Trundell

Change date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: Dene Patch 14 Cokeham Lane Sompting Lancing West Sussex BN15 9UW

New address: Raffles Place, Mulberry Hollow Ham Manor Angmering Littlehampton West Sussex BN16 4JE

Change date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 24/07/08\gbp si 25@1=25\gbp ic 75/100\

Documents

View document PDF

Incorporation company

Date: 24 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC1 GOALKEEPING LIMITED

15 CARR LANE,MANSFIELD,NG20 0BN

Number:10657380
Status:ACTIVE
Category:Private Limited Company

CLARITY SEARCH LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:07699066
Status:ACTIVE
Category:Private Limited Company
Number:10872505
Status:ACTIVE
Category:Private Limited Company

MAIX VENDING LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:03578219
Status:ACTIVE
Category:Private Limited Company

MARK ANTHONY'S PERSONAL TRAINING LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:04686615
Status:LIQUIDATION
Category:Private Limited Company

OMEGA 9 LIMITED

BALDWINS,TAMWORTH,B78 3HL

Number:11173257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source