GT SERVICES CHESHIRE LIMITED
Status | ACTIVE |
Company No. | 08607546 |
Category | Private Limited Company |
Incorporated | 12 Jul 2013 |
Age | 10 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GT SERVICES CHESHIRE LIMITED is an active private limited company with number 08607546. It was incorporated 10 years, 10 months, 20 days ago, on 12 July 2013. The company address is Unit 12 Novus Haig Road Unit 12 Novus Haig Road, Knutsford, WA16 8DX, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change person director company with change date
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Khairun Naseem
Change date: 2022-08-05
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
New address: Unit 12 Novus Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX
Old address: Unit 1a Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR
Change date: 2022-08-05
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Khairun Naseem
Change date: 2022-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Khairun Naseem
Change date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Notification of a person with significant control
Date: 28 Jul 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-05
Psc name: Khairun Naseem
Documents
Second filing of director appointment with name
Date: 28 Jul 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mrs Khairun Naseem
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ivor Charles Sydney Twiss
Cessation date: 2020-06-05
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Twiss
Cessation date: 2020-06-05
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Khairun Naseem
Appointment date: 2020-06-05
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor Charles Sydney Twiss
Termination date: 2020-06-05
Documents
Termination secretary company with name termination date
Date: 23 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivor Charles Sydney Twiss
Termination date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Twiss
Notification date: 2017-05-31
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ivor Charles Sydney Twiss
Change date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Capital name of class of shares
Date: 10 Aug 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Certificate change of name company
Date: 15 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bentley services cheshire LIMITED\certificate issued on 15/09/14
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change account reference date company current shortened
Date: 12 Feb 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-07-31
Documents
Some Companies
10000 VOLT TECHNOLOGIES LIMITED
1ST FLOOR 314 REGENTS PARK ROAD,LONDON,N3 2LT
Number: | 04871805 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BANK STREET,KILMARNOCK,KA1 1ER
Number: | SC388369 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL004817 |
Status: | ACTIVE |
Category: | Limited Partnership |
L HARMSWORTH SOCIAL CARE LIMITED
TREWHELLAS COTTAGE,HELSTON,TR13 9NP
Number: | 08119791 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE
CASTLECRAIG BUSINESS PARK,STIRLING,FK7 7SH
Number: | SC162210 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROSE COTTAGE,LEDBURY,HR8 2UJ
Number: | 04969348 |
Status: | ACTIVE |
Category: | Private Limited Company |