GT PIPING SOLUTIONS LIMITED

5 Berrymoor Court 5 Berrymoor Court, Cramlington, NE23 7RZ, United Kingdom
StatusACTIVE
Company No.09611950
CategoryPrivate Limited Company
Incorporated28 May 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

GT PIPING SOLUTIONS LIMITED is an active private limited company with number 09611950. It was incorporated 8 years, 11 months, 20 days ago, on 28 May 2015. The company address is 5 Berrymoor Court 5 Berrymoor Court, Cramlington, NE23 7RZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2023

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solaris Marine Limited

Notification date: 2017-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ningyuan Deng

Cessation date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ningyuan Deng

Change date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Ningyuan Deng

Documents

View document PDF

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: Mr Ningyuan Deng

Change date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Campbell

Termination date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: 5 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ

Change date: 2017-11-03

Old address: Suite 1, 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Campbell

Appointment date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Gary Thomson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Ningyuan Deng

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Old address: Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom

Change date: 2015-06-04

New address: Suite 1, 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTSAHEAD LTD.

3 DUNDEE COURT,FALKIRK,FK1 1PW

Number:SC223427
Status:ACTIVE
Category:Private Limited Company

ELITE INFRA LIMITED

UNIT G2, WATERFRONT STUDIOS BUSINESS CENTRE,LONDON,E16 1AG

Number:10005784
Status:ACTIVE
Category:Private Limited Company

HMC PACKING LIMITED

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:09393519
Status:ACTIVE
Category:Private Limited Company

KCLEAN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11292563
Status:ACTIVE
Category:Private Limited Company

LULU'S ART & CRAFT LIMITED

44 ST. LUKES TERRACE,SUNDERLAND,SR4 6NF

Number:09588841
Status:ACTIVE
Category:Private Limited Company

SIGN WEBB LTD

91 SOHO HILL,BIRMINGHAM,B19 1AY

Number:07613789
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