Gt Academy Group Limited

General information

Name:

Gt Academy Group Ltd

Office Address:

Health Aid House 1st Floor Marlborough Hill HA1 1UD Harrow

Number: 03182570

Incorporation date: 1996-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Health Aid House 1st Floor, Harrow HA1 1UD Gt Academy Group Limited is classified as a Private Limited Company registered under the 03182570 Companies House Reg No. It appeared on 1996/04/03. This company changed its registered name already two times. Until 2014 the company has delivered the services it specializes in as The Academy Corporation but now the company is featured under the name Gt Academy Group Limited. This firm's principal business activity number is 45112 : Sale of used cars and light motor vehicles. Gt Academy Group Ltd reported its account information for the period that ended on April 30, 2022. The firm's most recent annual confirmation statement was filed on September 30, 2022.

The following business owes its achievements and permanent progress to a team of two directors, specifically Grant M. and Terence R., who have been managing the company since April 2013.

  • Previous company's names
  • Gt Academy Group Limited 2014-07-14
  • The Academy Corporation Limited 2010-10-22
  • The Academy Of Heating Limited 1996-04-03

Financial data based on annual reports

Company staff

Grant M.

Role: Director

Appointed: 16 April 2013

Latest update: 18 April 2024

Terence R.

Role: Director

Appointed: 03 April 1996

Latest update: 18 April 2024

People with significant control

Executives who control the firm include: Grant M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terence R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Grant M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 August 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 November 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 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 Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
28
Company Age

Similar companies nearby

Closest companies