GTS (READING) LTD
Status | ACTIVE |
Company No. | 09432037 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GTS (READING) LTD is an active private limited company with number 09432037. It was incorporated 9 years, 2 months, 22 days ago, on 10 February 2015. The company address is Gts (Reading) Ltd Rag Hill Gts (Reading) Ltd Rag Hill, Reading, RG7 4NU, England.
Company Fillings
Change person director company with change date
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Thomas Gray
Change date: 2024-02-01
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-01
Psc name: Mr Jamie Thomas Gray
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Andrew Bell
Change date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2023
Action Date: 02 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-02
New address: Gts (Reading) Ltd Rag Hill Aldermaston Reading RG7 4NU
Old address: Fairview Estate Mole Road Wokingham Berkshire RG41 5DJ England
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 29 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094320370001
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Andrew Bell
Change date: 2022-09-20
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr Jamie Thomas Gray
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Thomas Gray
Change date: 2022-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
New address: Fairview Estate Mole Road Wokingham Berkshire RG41 5DJ
Change date: 2022-09-20
Old address: Fairview Estate Mole Road Wokingham Berkshire England
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 22 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094320370002
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
New address: Fairview Estate Mole Road Wokingham Berkshire
Change date: 2021-10-13
Old address: Fairview Buildings Mole Road Wokingham RG41 5DJ England
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: Fairview Buildings Mole Road Wokingham RG41 5DJ
Old address: Office 54 62 Portman Road Reading Berkshire RG30 1EA England
Change date: 2021-10-12
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 01 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094320370002
Charge creation date: 2019-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094320370001
Charge creation date: 2019-05-14
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jakub Oginski
Cessation date: 2019-04-06
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Andrew Bell
Notification date: 2018-08-01
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jakub Oginski
Notification date: 2017-03-07
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
New address: Office 54 62 Portman Road Reading Berkshire RG30 1EA
Change date: 2019-02-05
Old address: Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ England
Documents
Change person director company with change date
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-05
Officer name: Mr Jamie Thomas Gray
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: Unit 11 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ
Change date: 2018-06-19
Old address: Office 15 62 Portman Road Reading RG30 1EA England
Documents
Change to a person with significant control
Date: 07 May 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Thomas Gray
Change date: 2018-02-07
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Old address: 23 Lomond Avenue Caversham Reading Berkshire RG4 6PL England
Change date: 2018-02-21
New address: Office 15 62 Portman Road Reading RG30 1EA
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Some Companies
334 HEATON ROAD,BRADFORD,BD9 4RY
Number: | 07052298 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLOUCESTER PLACE,BRIGHTON,BN1 4AA
Number: | OC347458 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL
Number: | 08724035 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,ROCHESTER,ME1 3QX
Number: | 11183887 |
Status: | ACTIVE |
Category: | Private Limited Company |
SORBY HOUSE FF10C,SHEFFIELD,S4 7LG
Number: | 11832290 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGAN HEATING SERVICES LIMITED
UNIT 4 MEADOW BUSINESS PARK,CAMBRIDGESHIRE,CB25 0GH
Number: | 04326160 |
Status: | ACTIVE |
Category: | Private Limited Company |