GTR TRANSMISSION AND PROTECTION SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07339220 |
Category | Private Limited Company |
Incorporated | 09 Aug 2010 |
Age | 13 years, 9 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 19 Nov 2019
Action Date: 12 Aug 2019
Category: Capital
Type: SH06
Capital : 178 GBP
Date: 2019-08-12
Documents
Resolution
Date: 07 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 Nov 2019
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 24 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: No Worries Company Services
Documents
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
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
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
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
Some Companies
11 MALLARD WAY,DERBY,DE24 8GX
Number: | 07720357 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 THE SHAFTESBURY CENTRE,SWINDON,SN2 2AZ
Number: | 09992675 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 04022809 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 P KYNOCH ROAD,LONDON,N18 3BD
Number: | 09428950 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |