GTS (READING) LTD

Gts (Reading) Ltd Rag Hill Gts (Reading) Ltd Rag Hill, Reading, RG7 4NU, England
StatusACTIVE
Company No.09432037
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 2 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094320370001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094320370002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C W REFRIGERATION LIMITED

334 HEATON ROAD,BRADFORD,BD9 4RY

Number:07052298
Status:ACTIVE
Category:Private Limited Company

INTO CITY LLP

1 GLOUCESTER PLACE,BRIGHTON,BN1 4AA

Number:OC347458
Status:ACTIVE
Category:Limited Liability Partnership

J B FREEMAN CO. LTD

14 STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL

Number:08724035
Status:ACTIVE
Category:Private Limited Company

KENT DISCO SUPPLIES LTD

UNIT 8,ROCHESTER,ME1 3QX

Number:11183887
Status:ACTIVE
Category:Private Limited Company

QGROUP INT LTD

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

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