G T Design (ceramic) Limited

General information

Name:

G T Design (ceramic) Ltd

Office Address:

Unit 8 Reads Road Fenton Industrial Estate ST4 2RL Stoke-on-trent

Number: 05840965

Incorporation date: 2006-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

G T Design (ceramic) Limited can be contacted at Stoke-on-trent at Unit 8 Reads Road. You can find this business using the zip code - ST4 2RL. This firm has been operating on the British market for 18 years. This enterprise is registered under the number 05840965 and their current status is active. Its registered name transformation from G T Decals to G T Design (ceramic) Limited occurred on 2009-06-02. The company's SIC and NACE codes are 18129 which stands for Printing n.e.c.. The most recent annual accounts describe the period up to 30th June 2022 and the latest confirmation statement was submitted on 8th June 2023.

There's one managing director now running this specific company, specifically Gary T. who's been carrying out the director's responsibilities since 2006-06-08. Moreover, the director's assignments are regularly helped with by a secretary - Sharon W., who was officially appointed by this company in June 2006.

Gary T. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • G T Design (ceramic) Limited 2009-06-02
  • G T Decals Limited 2006-06-08

Financial data based on annual reports

Company staff

Sharon W.

Role: Secretary

Appointed: 08 June 2006

Latest update: 13 February 2024

Gary T.

Role: Director

Appointed: 08 June 2006

Latest update: 13 February 2024

People with significant control

Gary T.
Notified on 8 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 February 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 29 March 2017
Annual Accounts 21 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 21 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts 26 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates June 8, 2023 (CS01)
filed on: 13th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies