Gto Holdings (engineering) Limited

General information

Name:

Gto Holdings (engineering) Ltd

Office Address:

Gto House Floral Mile Hare Hatch RG10 9ES Reading

Number: 08038471

Incorporation date: 2012-04-19

Dissolution date: 2024-01-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gto Holdings (engineering) started conducting its operations in the year 2012 as a Private Limited Company with reg. no. 08038471. The company's headquarters was located in Reading at Gto House Floral Mile. The Gto Holdings (engineering) Limited company had been in this business field for twelve years.

The firm was led by one director: Michael F., who was designated to this position in 2022.

The companies that controlled this firm included: Twocars Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Tring at Bottom Road, St. Leonards, HP23 6LJ and was registered as a PSC under the registration number 14208139.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 05 December 2022

Latest update: 25 March 2024

People with significant control

Twocars Limited
Address: Dovecote Barn Bottom Road, St. Leonards, Tring, HP23 6LJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 14208139
Notified on 16 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark L.
Notified on 19 April 2017
Ceased on 16 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rosalind L.
Notified on 19 April 2017
Ceased on 18 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-04-19
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 August 2013
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 May 2014
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies