Gto Concours Limited

General information

Name:

Gto Concours Ltd

Office Address:

Gto House Floral Mile Hare Hatch RG10 9ES Reading

Number: 08040416

Incorporation date: 2012-04-23

Dissolution date: 2023-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Gto Concours was started on 2012-04-23 as a private limited company. This company registered office was registered in Reading on Gto House Floral Mile, Hare Hatch. The address postal code is RG10 9ES. The official registration number for Gto Concours Limited was 08040416. Gto Concours Limited had been active for eleven years until dissolution date on 2023-12-05.

Michael F. was this company's director, assigned this position in 2022.

The companies that controlled this firm were as follows: Gto Holdings (Engineering) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Floral Mile, Hare Hatch, RG10 9ES and was registered as a PSC under the registration number 08038471.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 05 December 2022

Latest update: 19 March 2024

People with significant control

Gto Holdings (Engineering) Limited
Address: Gto House Floral Mile, Hare Hatch, Reading, RG10 9ES, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08038471
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian H.
Notified on 23 April 2017
Ceased on 23 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-04-23
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts 1 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
11
Company Age

Similar companies nearby

Closest companies