Company Information for GNTT CONSULTANCY LIMITED
33 OVERBROOK, EVESHAM, WORCESTERSHIRE, WR11 1DE,
|
Company Registration Number
04777854
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GNTT CONSULTANCY LIMITED | ||
Legal Registered Office | ||
33 OVERBROOK EVESHAM WORCESTERSHIRE WR11 1DE Other companies in WR11 | ||
Previous Names | ||
|
Company Number | 04777854 | |
---|---|---|
Company ID Number | 04777854 | |
Date formed | 2003-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 13:37:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR CO SEC LIMITED |
||
NEIL RONALD GARBETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K4 AUTOMOTIVE LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2004-09-20 | Dissolved 2016-10-04 | |
ANDY CHAMBERS LIMITED | Company Secretary | 2006-10-06 | CURRENT | 2006-10-06 | Active | |
B.W. LAKE ELECTRICAL LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Dissolved 2015-03-24 | |
GROSVENOR BUSINESS MANAGEMENT SERVICES LIMITED | Company Secretary | 2004-02-11 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
HIGH TREES KENNELS LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-19 | Dissolved 2015-09-29 | |
HIGH TREES CATTERY LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-19 | Dissolved 2015-09-29 | |
WHITEACRES LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-07-11 | Dissolved 2017-08-15 | |
EXERCISE PROFESSIONALS LIMITED | Company Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Active | |
COLIN WEBB LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-29 | Dissolved 2015-05-05 | |
BILL LAKE ELECTRICAL LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2003-04-25 | Active | |
GROSVENOR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2002-12-16 | CURRENT | 2002-09-19 | Dissolved 2015-04-07 | |
GROSVENOR BUILDING SERVICES LIMITED | Company Secretary | 2002-12-16 | CURRENT | 2002-12-16 | Dissolved 2015-04-07 | |
AJM (BUSINESS MANAGEMENT) LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2001-04-04 | Dissolved 2015-04-07 | |
GARBES CONSULTANCY LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2016-11-08 | |
COMFY SUN PRODUCTS LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/15 FULL LIST | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | COMPANY NAME CHANGED NRG PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 16/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RONALD GARBETT / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR CO SEC LIMITED / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-04-01 | £ 30,617 |
---|
Creditors and other liabilities
|
|
|
|
|
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 GNTT CONSULTANCY LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,182 |
Current Assets | 2012-04-01 | £ 16,679 |
Debtors | 2012-04-01 | £ 6,497 |
Fixed Assets | 2012-04-01 | £ 13,939 |
Shareholder Funds | 2012-04-01 | £ 1 |
Tangible Fixed Assets | 2012-04-01 | £ 13,939 |
Debtors and other cash assets
GNTT CONSULTANCY LIMITED owns 1 domain names.
nrgheating.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GNTT CONSULTANCY LIMITED are:
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. |