Gtc Utility Construction Limited
- Active
- Incorporated on 6 Jun 2007
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
- Summary The company with name "Gtc Utility Construction Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Gtc Utility Construction Limited is currently in active status and it was incorporated on 6 Jun 2007 (17 years 3 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gtc Utility Construction Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Mark Brett | Director | 28 Jul 2023 | British | Active |
2 | Nicola Ruth Hindle | Director | 14 Apr 2021 | British | Active |
3 | John Trounson | Director | 1 Dec 2017 | British | Active |
4 | Darryl John Corney | Director | 28 Oct 2013 | - | Active |
5 | Darryl John Corney | Director | 28 Oct 2013 | British | Resigned 28 Jul 2023 |
6 | Christopher Mumford | Secretary | 5 Mar 2013 | - | Active |
7 | John Dale | Director | 8 May 2012 | British | Resigned 29 Dec 2017 |
8 | Simon John Lee | Secretary | 1 Apr 2011 | - | Resigned 5 Mar 2013 |
9 | Dawn Caroline Morgan | Director | 6 Jun 2007 | British | Resigned 31 Oct 2011 |
10 | Neil Edward Shaw | Director | 6 Jun 2007 | British | Resigned 31 Dec 2013 |
11 | Barry Roy Largent | Secretary | 6 Jun 2007 | - | Resigned 31 Mar 2011 |
12 | Sundeep Manojkumar Patel | Director | 6 Jun 2007 | British | Active |
13 | Neil Edward Shaw | Director | 6 Jun 2007 | British | Resigned 31 Dec 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Gas Transportation Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Buuk Infrastructure No 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gtc Utility Construction Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Jun 2024 | Download PDF |
2 | Accounts - Full | 23 Aug 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 6 Jun 2023 | Download PDF |
6 | Accounts - Full | 20 Jul 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 6 Jun 2022 | Download PDF 3 Pages |
8 | Accounts - Full | 14 Jul 2021 | Download PDF |
9 | Confirmation Statement - Updates | 7 Jun 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2021 | Download PDF 2 Pages |
11 | Accounts - Full | 5 Aug 2020 | Download PDF 24 Pages |
12 | Confirmation Statement - No Updates | 8 Jun 2020 | Download PDF 3 Pages |
13 | Accounts - Full | 4 Sep 2019 | Download PDF 21 Pages |
14 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 6 Jun 2019 | Download PDF 3 Pages |
16 | Accounts - Full | 17 Sep 2018 | Download PDF 18 Pages |
17 | Confirmation Statement - No Updates | 6 Jun 2018 | Download PDF 3 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Apr 2018 | Download PDF 2 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Apr 2018 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2017 | Download PDF 2 Pages |
22 | Accounts - Full | 19 Sep 2017 | Download PDF 17 Pages |
23 | Confirmation Statement - Updates | 6 Jun 2017 | Download PDF 5 Pages |
24 | Accounts - Full | 27 Jul 2016 | Download PDF 19 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2016 | Download PDF 5 Pages |
26 | Accounts - Full | 24 Sep 2015 | Download PDF 13 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2015 | Download PDF 5 Pages |
28 | Accounts - Full | 8 Oct 2014 | Download PDF 13 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2014 | Download PDF 5 Pages |
30 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name | 31 Oct 2013 | Download PDF 2 Pages |
33 | Accounts - Full | 26 Sep 2013 | Download PDF 13 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 5 Pages |
35 | Officers - Appoint Person Secretary Company With Name | 10 Apr 2013 | Download PDF 3 Pages |
36 | Officers - Termination Secretary Company With Name | 10 Apr 2013 | Download PDF 2 Pages |
37 | Accounts - Full | 18 Sep 2012 | Download PDF 14 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2012 | Download PDF 5 Pages |
39 | Officers - Appoint Person Director Company With Name | 9 May 2012 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 31 Oct 2011 | Download PDF 1 Pages |
41 | Accounts - Full | 16 Sep 2011 | Download PDF 13 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2011 | Download PDF 5 Pages |
43 | Officers - Appoint Person Secretary Company With Name | 6 Jun 2011 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name | 6 Jun 2011 | Download PDF 1 Pages |
45 | Accounts - Full | 22 Mar 2011 | Download PDF 13 Pages |
46 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Jan 2011 | Download PDF 1 Pages |
47 | Resolution | 15 Jun 2010 | Download PDF 30 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2010 | Download PDF 5 Pages |
49 | Accounts - Full | 16 Dec 2009 | Download PDF 13 Pages |
50 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
52 | Officers - Change Person Secretary Company With Change Date | 6 Oct 2009 | Download PDF 1 Pages |
53 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
54 | Annual Return - Legacy | 22 Jul 2009 | Download PDF 4 Pages |
55 | Accounts - Full | 12 Feb 2009 | Download PDF 13 Pages |
56 | Capital - Legacy | 16 Jun 2008 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 16 Jun 2008 | Download PDF 4 Pages |
58 | Officers - Legacy | 25 Mar 2008 | Download PDF 1 Pages |
59 | Incorporation - Company | 6 Jun 2007 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.