General information

Name:

Gto Ltd

Office Address:

Coopers Cross House Coopers Green TN22 3AD Uckfield

Number: 04751046

Incorporation date: 2003-05-01

Dissolution date: 2023-07-18

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gto came into being in 2003 as a company enlisted under no 04751046, located at TN22 3AD Uckfield at Coopers Cross House. Its last known status was dissolved. Gto had been operating on the market for twenty years.

When it comes to this particular limited company, a number of director's obligations have so far been performed by Richard H., Andrew G., Michael J. and 4 other directors. Out of these seven executives, Graham W. had administered the limited company for the longest time, having become a vital part of directors' team twenty one years ago.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 25 May 2011

Latest update: 10 January 2024

Andrew G.

Role: Director

Appointed: 25 May 2011

Latest update: 10 January 2024

Michael J.

Role: Director

Appointed: 13 February 2007

Latest update: 10 January 2024

Malcolm P.

Role: Director

Appointed: 01 September 2005

Latest update: 10 January 2024

Georgina B.

Role: Director

Appointed: 18 March 2004

Latest update: 10 January 2024

Malcolm G.

Role: Director

Appointed: 18 March 2004

Latest update: 10 January 2024

Richard H.

Role: Secretary

Appointed: 12 January 2004

Latest update: 10 January 2024

Graham W.

Role: Director

Appointed: 01 May 2003

Latest update: 10 January 2024

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 15 May 2019
Confirmation statement last made up date 01 May 2018
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22 July 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 May 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018 (AA)
filed on: 19th, February 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

21 Holburn Viaduct

Post code:

EC1A 2DY

City / Town:

London

HQ address,
2013

Address:

21 Holburn Viaduct

Post code:

EC1A 2DY

City / Town:

London

HQ address,
2014

Address:

21 Holburn Viaduct

Post code:

EC1A 2DY

City / Town:

London

HQ address,
2015

Address:

21 Holburn Viaduct

Post code:

EC1A 2DY

City / Town:

London

HQ address,
2016

Address:

21 Holburn Viaduct

Post code:

EC1A 2DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 6100 : Extraction of crude petroleum
  • 6200 : Extraction of natural gas
20
Company Age

Closest Companies - by postcode