GEC TR LTD

Alexandra House Alexandra House, Nottingham, NG5 1AY, England
StatusACTIVE
Company No.07677423
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age13 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

GEC TR LTD is an active private limited company with number 07677423. It was incorporated 13 years, 1 month, 5 days ago, on 21 June 2011. The company address is Alexandra House Alexandra House, Nottingham, NG5 1AY, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Jun 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jun 2024

Category: Address

Type: AD02

Old address: C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY England

New address: Alexandra House 43 Alexandra Street Nottingham Nottinghamshire NG5 1AY

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the greg evans consultancy LIMITED\certificate issued on 24/02/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mr Gregory Peter Evans

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mrs Gail Kathleen Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA Wales

New address: Alexandra House 43 Alexandra Street Nottingham NG5 1AY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Monica Greenhill

Notification date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-03

Psc name: Mr Gregory Peter Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

Old address: Suite 4 Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA Wales

New address: Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-21

Psc name: Mr Gregory Peter Evans

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Gregory Peter Evans

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mrs Gail Kathleen Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Monica Greenhill

Appointment date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Peter White

Cessation date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mr Gregory Peter Evans

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter White

Termination date: 2017-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark White

Notification date: 2016-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Evans

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Peter White

Appointment date: 2016-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2016

Category: Address

Type: AD03

New address: C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY

Documents

View document PDF

Change sail address company with new address

Date: 06 Jul 2016

Category: Address

Type: AD02

New address: C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: Suite 4 Lakeside Court Llantarnam Park Way Cwmbran Torfaen NP44 3GA

New address: Suite 4 Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Mr Gregory Peter Evans

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Mrs Gail Kathleen Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: Alexandra House 43 Alexandra Street Nottingham NG5 1AY England

New address: Suite 4 Lakeside Court Llantarnam Park Way Cwmbran Torfaen NP44 3GA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Kathleen Evans

Appointment date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: 36 Larch Crescent Beeston Nottingham NG9 4DL

New address: Alexandra House 43 Alexandra Street Nottingham NG5 1AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKB LOFT CONVERSION SPECIALISTS LIMITED

5 CALVERLEY LANE,LEEDS,LS13 3LP

Number:06205455
Status:ACTIVE
Category:Private Limited Company

FOSS' CAKES LTD

18 PEPPERMEAD SQUARE, SLAGROVE PLACE,LONDON,SE13 7JZ

Number:10596977
Status:ACTIVE
Category:Private Limited Company

INCUTO LIMITED

UNIT 3 HOLIDAY HOUSE,ILKLEY,LS29 8PB

Number:10228476
Status:ACTIVE
Category:Private Limited Company

L. KNIGHT LIMITED

"MIDLOW",CHINGFORD,E4 7RG

Number:00371780
Status:ACTIVE
Category:Private Limited Company

PHOENIX COUNSELLING KENT LTD

ANDREW JAMES HOUSE,ASHFORD,TN23 1BB

Number:10727031
Status:ACTIVE
Category:Private Limited Company

SET 2 LET (DORSET) LIMITED

THIMBLE THATCH,WIMBORNE,BH21 2DF

Number:07648487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source