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

GTO LIMITED

Coopers Cross House, Coopers Green, Uckfield, EAST SUSSEX, TN22 3AD,
Company Registration Number
04751046
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gto Ltd
GTO LIMITED was founded on 2003-05-01 and has its registered office in Uckfield. The organisation's status is listed as "Active - Proposal to Strike off". Gto Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GTO LIMITED
 
Legal Registered Office
Coopers Cross House
Coopers Green
Uckfield
EAST SUSSEX
TN22 3AD
Other companies in EC1A
 
Filing Information
Company Number 04751046
Company ID Number 04751046
Date formed 2003-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-10-31
Account next due 2020-10-31
Latest return 2018-05-01
Return next due 2019-05-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862426226  
Last Datalog update: 2023-07-11 15:03:56
Primary Source:Companies House
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.
Companies with same name GTO LIMITED
The following companies were found which have the same name as GTO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GTO California Unknown
GTO AUTO SALES LLC 1604 LOGAN ST 4729 NE. 28TH. STREET FORT WORTH TX 76104 Active Company formed on the 2012-06-12
GTO - Construction LLC 158 Liddell Dr Unit B Ridgway CO 81401 Good Standing Company formed on the 2024-01-25
GTO - GROUPS & TOURS ONLY, INC. 315 FAIRWAY CT NEWNAN GA 30265-2042 Dissolved Company formed on the 1998-06-02
GTO -TECHNICAL SERVICES INC 106 SIPES CT ARLINGTON TX 76018 Forfeited Company formed on the 2018-04-28
GTO (GLOBAL TRAVEL ORGANISATION) LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-10-10
GTO (GROOMED TO OUTSHINE) AUTO CARE SHAN ROAD Singapore 328105 Dissolved Company formed on the 2008-09-13
GTO (UK) LTD 3RD FLOOR, 45 ALBEMARLE STREET LONDON W1S 4JL Active Company formed on the 2012-01-23
GTO (USA) INT'L TRADING LIMITED Active Company formed on the 2008-11-26
GTO & Showcase Landscaping LLC 6880 Smith Rd Denver CO 80207 Good Standing Company formed on the 2022-09-23
GTO & SONS CONSTRUCTION, CORP 220 VAN BUREN ST Suffolk MASTIC NY 11950 Active Company formed on the 2021-06-04
GTO 1 TRUCKING LLC 10130 HANNON DR HOUSTON TX 77040 Active Company formed on the 2023-07-29
GTO 2000 INC Georgia Unknown
GTO 2000 INC North Carolina Unknown
GTO 2000 INC Georgia Unknown
GTO 2000 INC Arkansas Unknown
GTO 2002 INC. 457 18TH STREET Suffolk WEST BABYLON NY 11704 Active Company formed on the 2005-01-21
GTO 2012 LTD STANTON COURT PRINCES AVENUE LONDON N3 2DF Active Company formed on the 2022-03-11
GTO 3875 SOUTH LLC Delaware Unknown
GTO 430, INC. 1116 HOE AVENUE SUITE 2B BRONX BRONX NEW YORK 10459 Active Company formed on the 2009-11-25

Company Officers of GTO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DEREK HARVEY
Company Secretary 2004-01-12
GEORGINA BAINES
Director 2004-03-18
ANDREW GLENDINNING
Director 2011-05-25
MALCOLM DAVID JOHN GROOM
Director 2004-03-18
RICHARD DEREK HARVEY
Director 2011-05-25
MICHAEL JONES
Director 2007-02-13
MALCOLM HOOD PATTINSON
Director 2005-09-01
GRAHAM DENNIS WILLIAMS
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PAMELA VENTURI
Company Secretary 2003-05-01 2004-01-12
CFL SECRETARIES LIMITED
Nominated Secretary 2003-05-01 2003-05-01
CFL DIRECTORS LIMITED
Nominated Director 2003-05-01 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DEREK HARVEY TECHNOTOP LIMITED Company Secretary 1995-04-29 CURRENT 1986-11-04 Active
ANDREW GLENDINNING MAHARAJAH ENERGY LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
ANDREW GLENDINNING WILLIFIELD LIMITED Director 2012-02-10 CURRENT 2012-02-07 Active
ANDREW GLENDINNING MAHARAJAH OIL AND GAS LIMITED Director 2011-12-28 CURRENT 2011-12-13 Active
RICHARD DEREK HARVEY MAHARAJAH OIL AND GAS LIMITED Director 2012-02-09 CURRENT 2011-12-13 Active
RICHARD DEREK HARVEY TECHNOTOP LIMITED Director 1990-12-31 CURRENT 1986-11-04 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
2023-07-18SECOND GAZETTE not voluntary dissolution
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 21 Holborn Viaduct London EC1A 2DY
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-10DS01Application to strike the company off the register
2019-02-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03SH20Statement by Directors
2019-01-03SH19Statement of capital on 2019-01-03 GBP 4.00
2019-01-03CAP-SSSolvency Statement dated 31/10/18
2019-01-03RES13Resolutions passed:
  • Reduce share premium 31/10/2018
  • Resolution of reduction in issued share capital
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-04-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 53804.5
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 53804.5
2016-06-02AR0101/05/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 53804.5
2015-05-11AR0101/05/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 53804.5
2014-05-27AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-20SH0112/07/13 STATEMENT OF CAPITAL GBP 53804.5
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0101/05/13 ANNUAL RETURN FULL LIST
2012-06-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0101/05/12 ANNUAL RETURN FULL LIST
2011-11-28SH0131/05/11 STATEMENT OF CAPITAL GBP 51562.5
2011-07-13AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0101/05/11 ANNUAL RETURN FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR ANDREW GLENDINNING
2011-05-25AP01DIRECTOR APPOINTED MR RICHARD DEREK HARVEY
2010-06-02AR0101/05/10 FULL LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS WILLIAMS / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOOD PATTINSON / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID JOHN GROOM / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BAINES / 01/05/2010
2010-03-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-09-02AA31/10/07 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-07-1288(2)RAD 12/06/07--------- £ SI 29706@.5=14853 £ IC 34647/49500
2007-06-07363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-28288aNEW DIRECTOR APPOINTED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-09363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2005-06-07363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-14123NC INC ALREADY ADJUSTED 29/03/05
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14RES04£ NC 4500/500000 29/03
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-14122£ NC 444500/4500 08/04/05
2005-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-1488(2)RAD 29/03/05--------- £ SI 60294@.5=30147 £ IC 4500/34647
2005-04-1488(2)RAD 29/03/05--------- £ SI 60294@.5=30147 £ IC 34647/64794
2004-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-24225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: NETTLEBANK LONDON ROAD WOORE CHESHIRE CW3 9SF
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-0888(2)RAD 01/05/03--------- £ SI 8999@1=8999 £ IC 1/9000
2003-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GTO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Creditors
Creditors Due Within One Year 2012-10-31 £ 374,274
Creditors Due Within One Year 2011-10-31 £ 373,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 GTO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 51,563
Called Up Share Capital 2011-10-31 £ 51,563
Cash Bank In Hand 2012-10-31 £ 13,023
Cash Bank In Hand 2011-10-31 £ 17,132
Current Assets 2012-10-31 £ 15,615
Current Assets 2011-10-31 £ 22,168
Debtors 2012-10-31 £ 2,592
Debtors 2011-10-31 £ 5,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GTO LIMITED registering or being granted any patents
Domain Names

GTO LIMITED owns 1 domain names.

gtolimited.co.uk  

Trademarks
We have not found any records of GTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTO 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 (06100 - Extraction of crude petroleum) as GTO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GTO 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 GTO 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 GTO 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.
    Other companies at postcode TN22 3AD