GTR TRANSMISSION AND PROTECTION SOLUTIONS LIMITED

Suite 3 Grapes House Suite 3 Grapes House, Esher, KT10 9QA, England
StatusACTIVE
Company No.07339220
CategoryPrivate Limited Company
Incorporated09 Aug 2010
Age13 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

GTR TRANSMISSION AND PROTECTION SOLUTIONS LIMITED is an active private limited company with number 07339220. It was incorporated 13 years, 9 months, 14 days ago, on 09 August 2010. The company address is Suite 3 Grapes House Suite 3 Grapes House, Esher, KT10 9QA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2023

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Candice Fourie

Termination date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Change date: 2021-02-17

New address: Suite 3 Grapes House 79a High Street Esher KT10 9QA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-26

Charge number: 073392200001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital cancellation shares

Date: 19 Nov 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH06

Capital : 178 GBP

Date: 2019-08-12

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Jul 2019

Action Date: 06 Aug 2016

Category: Capital

Type: SH03

Capital : 100 GBP

Date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Gordon Von Mitzinger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Richard Shirley

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-09

Officer name: Mr Richard Shirley

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Candice Fourie

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-06

Officer name: No Worries Company Services

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

Change date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Timothy Hornby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: No Worries Company Services

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Old address: 39 Doulton Gardens Poole Dorset BH14 8RG United Kingdom

Change date: 2011-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Van Mitzinger

Change date: 2011-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: 39 Doulton Gardens Poole Dorset BH14 8RG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ United Kingdom

Change date: 2010-08-10

Documents

View document PDF

Incorporation company

Date: 09 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDON CCS LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:07720357
Status:ACTIVE
Category:Private Limited Company

BENNU SPRAY SYSTEMS LTD

OFFICE 7 THE SHAFTESBURY CENTRE,SWINDON,SN2 2AZ

Number:09992675
Status:ACTIVE
Category:Private Limited Company

CRAVEN & NIGHTINGALE LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:04022809
Status:ACTIVE
Category:Private Limited Company

MAHA CASH & CARRY LTD

UNIT 9 P KYNOCH ROAD,LONDON,N18 3BD

Number:09428950
Status:ACTIVE
Category:Private Limited Company

NIPPON VENTURES LIMITED

24-26 HIGH COURT CHAMBERS EDO SUSHI,S1 2EP,S1 2EP

Number:10644464
Status:ACTIVE
Category:Private Limited Company

PROTECTIVE TREATMENTS SERVICES LTD.

52 SHERWOOD HOUSE,RETFORD,DN22 7PN

Number:11099497
Status:ACTIVE
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