Company Information for GTI GLAZING SYSTEMS LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
03941395
Private Limited Company
Liquidation |
Company Name | |
---|---|
GTI GLAZING SYSTEMS LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in PO31 | |
Company Number | 03941395 | |
---|---|---|
Company ID Number | 03941395 | |
Date formed | 2000-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 12:27:28 |
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 |
---|---|---|
NEIL DONOVAN JOHNSON |
||
MICHAEL WILLIAM ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN BRADY |
Director | ||
JEFFREY BRYAN GILBERT |
Company Secretary | ||
JEFFREY BRYAN GILBERT |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-27 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM The Pavillion Somerton Industrial Park Newport Road, Cowes Isle of Wight PO31 8PB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRYAN GILBERT | |
TM02 | Termination of appointment of Jeffrey Bryan Gilbert on 2016-07-12 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ROBERTS / 12/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONOVAN JOHNSON / 12/03/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRYAN GILBERT / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ROBERTS / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONOVAN JOHNSON / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRADY / 17/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: UNIT 2A SOMERTON INDUSTRIAL PARK NEWPORT ROAD COWES ISLE OF WIGHT PO31 8PB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/02/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
88(2)R | AD 01/04/01--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR 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 |
Notice of | 2020-11-13 |
Resolution | 2018-10-03 |
Appointmen | 2018-10-03 |
Meetings o | 2018-09-07 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER KAY QC | Sugden v GTI Glazing Systems Ltd | ||||||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2013-03-31 | £ 701,168 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 669,187 |
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 GTI GLAZING SYSTEMS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 134,057 |
Cash Bank In Hand | 2012-03-31 | £ 292,019 |
Current Assets | 2013-03-31 | £ 780,294 |
Current Assets | 2012-03-31 | £ 1,001,157 |
Debtors | 2013-03-31 | £ 473,400 |
Debtors | 2012-03-31 | £ 605,860 |
Fixed Assets | 2013-03-31 | £ 115,062 |
Fixed Assets | 2012-03-31 | £ 141,949 |
Shareholder Funds | 2013-03-31 | £ 194,188 |
Shareholder Funds | 2012-03-31 | £ 473,919 |
Stocks Inventory | 2013-03-31 | £ 172,837 |
Stocks Inventory | 2012-03-31 | £ 103,278 |
Tangible Fixed Assets | 2013-03-31 | £ 77,730 |
Tangible Fixed Assets | 2012-03-31 | £ 104,617 |
Debtors and other cash assets
GTI GLAZING SYSTEMS LIMITED owns 1 domain names.
gtiglazing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Newport Industrial Estate |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Housing Renewal Assistance |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Housing Renewal Assistance |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Housing Renewal Assistance |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
Isle of Wight Council | |
|
Heating and Loft insulation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GTI GLAZING SYSTEMS LIMITED | Event Date | 2020-11-13 |
Initiating party | Event Type | Resolution | |
Defending party | GTI GLAZING SYSTEMS LIMITED | Event Date | 2018-10-03 |
Initiating party | Event Type | Appointmen | |
Defending party | GTI GLAZING SYSTEMS LIMITED | Event Date | 2018-10-03 |
Name of Company: GTI GLAZING SYSTEMS LIMITED Company Number: 03941395 Nature of Business: Manufacture and Installation of Windows, Doors and Conservatories Registered office: Office D, Beresford House… | |||
Initiating party | Event Type | Meetings o | |
Defending party | GTI GLAZING SYSTEMS LIMITED | Event Date | 2018-09-07 |
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. |