Gtg Services Ltd

General information

Name:

Gtg Services Limited

Office Address:

41 41 Alexandra Road WD4 8DU Kings Langley

Number: 07914672

Incorporation date: 2012-01-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gtg Services came into being in 2012 as a company enlisted under no 07914672, located at WD4 8DU Kings Langley at 41 41 Alexandra Road. This company has been in business for 12 years and its official status is active. This company has been on the market under three different names. The very first name, Mj Executive Cars, was switched on 15th February 2012 to Blue Water Executive Cars. The current name is in use since 2022, is Gtg Services Ltd. This company's SIC and NACE codes are 49410 which means Freight transport by road. The company's most recent accounts cover the period up to 2022-09-30 and the latest confirmation statement was submitted on 2023-01-22.

For 12 years, this particular business has only been overseen by one director: Michael F. who has been caring of it since 18th January 2012.

  • Previous company's names
  • Gtg Services Ltd 2022-01-19
  • Blue Water Executive Cars Ltd 2012-02-15
  • Mj Executive Cars Limited 2012-01-18

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 18 January 2012

Latest update: 29 November 2023

People with significant control

The companies that control this firm are as follows: Blue Water Consultancy Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Biggleswade at Sheep Walk, Langford Road, SG18 9RB, Hertfordshire and was registered as a PSC under the registration number 06198761.

Blue Water Consultancy Limited
Address: Harrison House Sheep Walk, Langford Road, Biggleswade, Hertfordshire, SG18 9RB, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England
Registration number 06198761
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 29th May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 29th May 2014
Annual Accounts 9th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9th June 2015
Annual Accounts 5th April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5th April 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 27th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27th June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB. Change occurred on Monday 20th November 2023. Company's previous address: 41 41 Alexandra Road Kings Langley WD4 8DU England. (AD01)
filed on: 20th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2013

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2014

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2015

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

HQ address,
2016

Address:

Wellington House 273-275 High Street London Colney

Post code:

AL2 1HA

City / Town:

St Albans

Accountant/Auditor,
2016 - 2013

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 53202 : Unlicensed carrier
12
Company Age

Closest Companies - by postcode