Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G-TECH COPER LIMITED
Company Information for

G-TECH COPER LIMITED

C/O IBSTOCK BRICK LIMITED, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS,
Company Registration Number
00888875
Private Limited Company
Active

Company Overview

About G-tech Coper Ltd
G-TECH COPER LIMITED was founded on 1966-10-03 and has its registered office in Ibstock. The organisation's status is listed as "Active". G-tech Coper Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G-TECH COPER LIMITED
 
Legal Registered Office
C/O IBSTOCK BRICK LIMITED
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS
Other companies in WF12
 
Previous Names
LONGLEY PRECAST LIMITED12/06/2023
WHITE'S(CONCRETE)LIMITED17/05/2016
Filing Information
Company Number 00888875
Company ID Number 00888875
Date formed 1966-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 20:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G-TECH COPER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G-TECH COPER LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LONGLEY
Company Secretary 1997-11-01
JOHN ARTHUR LONGLEY
Director 2007-07-25
KEITH LONGLEY
Director 1991-12-29
MICHAEL EDWIN WRIGHT
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD HOWARD
Director 1991-12-29 2007-07-25
JUDITH HOWARD
Director 1991-12-29 2007-07-25
EDWIN GEORGE TEESDALE
Company Secretary 1991-12-29 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR LONGLEY LONGLEY CONCRETE LTD Company Secretary 1997-11-01 CURRENT 1947-08-09 Active
JOHN ARTHUR LONGLEY LONGLEY HOLDINGS LIMITED Company Secretary 1997-11-01 CURRENT 1986-06-13 Active
JOHN ARTHUR LONGLEY LONGLEY HOLDINGS LIMITED Director 2007-07-25 CURRENT 1986-06-13 Active
JOHN ARTHUR LONGLEY LONGLEY CONCRETE LTD Director 2003-03-18 CURRENT 1947-08-09 Active
KEITH LONGLEY LONGLEY CONCRETE LTD Director 2007-07-25 CURRENT 1947-08-09 Active
KEITH LONGLEY LONGLEY HOLDINGS LIMITED Director 1991-12-29 CURRENT 1986-06-13 Active
MICHAEL EDWIN WRIGHT LONGLEY CONCRETE LTD Director 2006-02-02 CURRENT 1947-08-09 Active
MICHAEL EDWIN WRIGHT OCMIS LIMITED Director 1991-06-18 CURRENT 1984-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12Company name changed longley precast LIMITED\certificate issued on 12/06/23
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2023-01-27Termination of appointment of Nicholas David Martin Giles on 2023-01-27
2023-01-27Appointment of Mrs Rebecca Anne Parker as company secretary on 2023-01-27
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-23CH01Director's details changed for Mr Chris Mark Mcleish on 2022-06-23
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MR CRAIG HOLLAND
2021-12-21DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2021-12-21AP01DIRECTOR APPOINTED MR CRAIG HOLLAND
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-19AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-10AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2019-11-08
2020-01-10TM02Termination of appointment of Robert Douglas on 2019-11-08
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER MCLEISH
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN SIMS
2019-09-05CC04Statement of company's objects
2019-09-05RES01ADOPT ARTICLES 05/09/19
2019-08-29TM02Termination of appointment of John Arthur Longley on 2019-07-30
2019-08-29PSC07CESSATION OF ROGER LONGLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22PSC07CESSATION OF CHARLES MICHAEL LONGLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22PSC02Notification of Longley Holdings Limited as a person with significant control on 2019-07-30
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM Ravensthorpe Road Thornhill Lees Dewsbury WF12 9EF
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWIN WRIGHT
2019-08-22AP03Appointment of Mr Robert Douglas as company secretary on 2019-07-30
2019-08-22AP01DIRECTOR APPOINTED MR JOSEPH HENRY HUDSON
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LONGLEY
2018-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR LONGLEY
2018-11-22PSC07CESSATION OF KEITH LONGLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LONGLEY
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 8834
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-05-17RES15CHANGE OF NAME 30/04/2016
2016-05-17CERTNMCompany name changed white's(concrete)LIMITED\certificate issued on 17/05/16
2016-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 8834
2015-01-02AR0129/12/14 FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 8834
2014-01-07AR0129/12/13 FULL LIST
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-01-16AR0129/12/12 FULL LIST
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-01-06AR0129/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN WRIGHT / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGLEY / 29/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2011
2012-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2011
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-01-07AR0129/12/10 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-04-19AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-11AR0129/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR LONGLEY / 29/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN WRIGHT / 29/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGLEY / 29/12/2009
2009-01-15363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-10AUDAUDITOR'S RESIGNATION
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-14363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-26363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-10363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-15363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-23363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-06288aNEW SECRETARY APPOINTED
1997-11-02288bSECRETARY RESIGNED
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-22363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-23363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-01-19363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-12-06AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-14363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-11-12AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-01-17363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-01-23363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-12-03AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to G-TECH COPER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G-TECH COPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G-TECH COPER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23610 - Manufacture of concrete products for construction purposes

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G-TECH COPER LIMITED

Intangible Assets
Patents
We have not found any records of G-TECH COPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G-TECH COPER LIMITED
Trademarks
We have not found any records of G-TECH COPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G-TECH COPER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23610 - Manufacture of concrete products for construction purposes) as G-TECH COPER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G-TECH COPER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G-TECH COPER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G-TECH COPER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.