G.T. ENGINEERING (MARKYATE) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

23/04/2423 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Registered office address changed from Caxton Park Caxton Road Elms Farm Industrial Estate Bedford MK41 0TY England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-02-07

View Document

07/08/237 August 2023 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Caxton Park Caxton Road Elms Farm Industrial Estate Bedford MK41 0TY on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Edwin Lowe Group Ltd as a person with significant control on 2023-07-31

View Document

07/08/237 August 2023 Notification of Matthew James as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Mohammed Kaleem as a director on 2023-07-31

View Document

18/07/2318 July 2023 Registration of charge 013339060005, created on 2023-07-10

View Document

30/06/2330 June 2023 Termination of appointment of Zanete Ferguson as a director on 2022-06-30

View Document

29/06/2329 June 2023 Appointment of Mr Matthew James as a director on 2023-06-29

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/11/2214 November 2022 Previous accounting period extended from 2022-03-31 to 2022-08-31

View Document

31/01/2231 January 2022 Termination of appointment of Martyn John Barber as a secretary on 2022-01-14

View Document

31/01/2231 January 2022 Termination of appointment of Martyn John Barber as a director on 2022-01-14

View Document

31/01/2231 January 2022 Termination of appointment of Brian Robert Dean as a director on 2022-01-14

View Document

31/01/2231 January 2022 Registered office address changed from Unit 5 Caxton Park Caxton Road Bedford Bedfordshire MK41 0TY England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Cessation of Gt Engineering Holdings Limited as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Cessation of Martyn John Barber as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Notification of Edwin Lowe Group Ltd as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Appointment of Mr Mohammed Kaleem as a director on 2022-01-14

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESNEY

View Document

26/06/2026 June 2020 CESSATION OF MICHAEL CHESNEY AS A PSC

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JOHN BARBER

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1NA UNITED KINGDOM

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / GT ENGINEERING HOLDINGS LIMITED / 09/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O C/O HAYSOM SILVERTON CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 1200

View Document

30/09/1630 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 1020

View Document

28/09/1628 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1628 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1628 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 DIRECTOR APPOINTED MR MICHAEL CHESNEY

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN BARBER / 21/10/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN BARBER / 20/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT DEAN / 21/10/2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM NORFOLK HOUSE CENTRE SUITE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

23/10/1323 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 SECRETARY APPOINTED MARTYN JOHN BARBER

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MARTYN JOHN BARBER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY SHEILA THORNE

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR BRIAN ROBERT DEAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY THORNE

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013339060004

View Document

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HOWARD THORNE / 21/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

08/11/008 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 S366A DISP HOLDING AGM 12/01/99

View Document

01/02/991 February 1999 S386 DISP APP AUDS 12/01/99

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS, MK9 1LZ

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

16/07/9716 July 1997 £ NC 1000/10000 22/05/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/11/9216 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 21/10/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: ASHTON HOUSE 471 SILBURY BOULEVARD SAXON GATE MILTON KEYNES BUCKS MK9 2HG

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 WD 12/10/88 AD 26/06/88--------- PREMIUM £ SI 380@1=380 £ IC 620/1000

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 4 HIGH ST NORTH DUNSTABLE BEDS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company