Gtr (mk) Limited

General information

Name:

Gtr (mk) Ltd

Office Address:

15 Falcon Way NN13 6PZ Brackley

Number: 03086784

Incorporation date: 1995-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Gtr (mk) was founded on Wednesday 2nd August 1995 as a Private Limited Company. This company's office can be gotten hold of in Brackley on 15 Falcon Way. If you need to get in touch with the company by post, the postal code is NN13 6PZ. The office registration number for Gtr (mk) Limited is 03086784. Started as 03086784, the company used the name until Thursday 14th June 2012, then it got changed to Gtr (mk) Limited. This company's registered with SIC code 82990 - Other business support service activities not elsewhere classified. 2022-08-31 is the last time when the company accounts were reported.

Our database that details this specific company's executives suggests there are three directors: Giles P., Allan W. and Christine N. who joined the company's Management Board on Friday 28th August 2015, Saturday 1st March 2014 and Monday 7th August 1995. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Christine N. as a secretary since 1995.

  • Previous company's names
  • Gtr (mk) Limited 2012-06-14
  • 03086784 Limited 1995-08-02

Financial data based on annual reports

Company staff

Giles P.

Role: Director

Appointed: 28 August 2015

Latest update: 25 March 2024

Allan W.

Role: Director

Appointed: 01 March 2014

Latest update: 25 March 2024

Christine N.

Role: Secretary

Appointed: 07 August 1995

Latest update: 25 March 2024

Christine N.

Role: Director

Appointed: 07 August 1995

Latest update: 25 March 2024

People with significant control

Executives who control this firm include: Allan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Giles P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Allan W.
Notified on 25 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Giles P.
Notified on 25 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine N.
Notified on 25 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 April 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013
Annual Accounts 12 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

HQ address,
2013

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

HQ address,
2014

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

HQ address,
2015

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

HQ address,
2016

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2012 - 2013

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2016 - 2014

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode