Gti Environmental Services Limited

General information

Name:

Gti Environmental Services Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 03586894

Incorporation date: 1998-06-24

Dissolution date: 2019-04-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gti Environmental Services began its business in 1998 as a Private Limited Company registered with number: 03586894. This company's office was situated in Ilford at Recovery House Hainault Business Park. The Gti Environmental Services Limited business had been on the market for 21 years. The registered name of this business was replaced in 2009 to Gti Environmental Services Limited. This enterprise former business name was Grays Thermal Insulation Engineers.

The following business was supervised by an individual director: Mark S. who was caring of it for twenty one years.

  • Previous company's names
  • Gti Environmental Services Limited 2009-09-05
  • Grays Thermal Insulation Engineers Limited 1998-06-24

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 01 July 1998

Latest update: 25 December 2023

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 08 July 2017
Return last made up date 24 June 2016
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 April 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 September 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 12 Station Court Station Approach Wickford Essex SS11 7AT on Wed, 25th Jan 2017 to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU (AD01)
filed on: 25th, January 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12 Station Court Station Approach

Post code:

SS11 7AT

City / Town:

Wickford

HQ address,
2013

Address:

12 Station Court Station Approach

Post code:

SS11 7AT

City / Town:

Wickford

HQ address,
2014

Address:

12 Station Court Station Approach

Post code:

SS11 7AT

City / Town:

Wickford

HQ address,
2015

Address:

12 Station Court Station Approach

Post code:

SS11 7AT

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Similar companies nearby

Closest companies