Gta Civils Limited

General information

Name:

Gta Civils Ltd

Office Address:

Maple House 192-198 London Road RH15 9RD Burgess Hill

Number: 04192991

Incorporation date: 2001-04-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was started is 2001/04/03. Started under number 04192991, this company is classified as a Private Limited Company. You can contact the headquarters of this company during office times at the following location: Maple House 192-198 London Road, RH15 9RD Burgess Hill. The company's present name is Gta Civils Limited. This company's previous customers may remember this company as Gta Consulting Engineers, which was in use up till 2001/11/02. This company's principal business activity number is 42990 meaning Construction of other civil engineering projects n.e.c.. Gta Civils Ltd released its latest accounts for the financial year up to 2023-03-31. Its most recent confirmation statement was released on 2023-03-28.

2 transactions have been registered in 2015 with a sum total of £2,200. Cooperation with the Brighton & Hove City council covered the following areas: Services.

When it comes to the company's directors directory, for eighteen years there have been two directors: Neil S. and Martin R.. To provide support to the directors, this limited company has been utilizing the skillset of Martin R. as a secretary since the appointment on 2006/09/01.

  • Previous company's names
  • Gta Civils Limited 2001-11-02
  • Gta Consulting Engineers Limited 2001-04-03

Financial data based on annual reports

Company staff

Martin R.

Role: Secretary

Appointed: 01 September 2006

Latest update: 17 January 2024

Neil S.

Role: Director

Appointed: 13 March 2006

Latest update: 17 January 2024

Martin R.

Role: Director

Appointed: 19 September 2004

Latest update: 17 January 2024

People with significant control

Executives who control the firm include: Lawrence S. has 1/2 or less of voting rights. Martin R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jennifer R. owns 1/2 or less of company shares.

Lawrence S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Martin 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
Jennifer R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neil S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 6th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6th November 2014
Annual Accounts 8th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8th December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Gloucester House 66a Church Walk

Post code:

RH15 9AS

City / Town:

Burgess Hill

HQ address,
2015

Address:

Gloucester House 66a Church Walk

Post code:

RH15 9AS

City / Town:

Burgess Hill

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 2 200.00
2015-06-12 PAY00771416 £ 1 100.00 Services
2015-05-08 PAY00762368 £ 1 100.00 Services

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
23
Company Age

Closest Companies - by postcode