GEC TR LTD
Status | ACTIVE |
Company No. | 07677423 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 13 years, 1 month, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 15 Jan 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Jan 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 08 Dec 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Dec 2017
Category: Capital
Type: SH08
Documents
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
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
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
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
Resolution
Date: 21 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Oct 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Oct 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AKB LOFT CONVERSION SPECIALISTS LIMITED
5 CALVERLEY LANE,LEEDS,LS13 3LP
Number: | 06205455 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PEPPERMEAD SQUARE, SLAGROVE PLACE,LONDON,SE13 7JZ
Number: | 10596977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HOLIDAY HOUSE,ILKLEY,LS29 8PB
Number: | 10228476 |
Status: | ACTIVE |
Category: | Private Limited Company |
"MIDLOW",CHINGFORD,E4 7RG
Number: | 00371780 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW JAMES HOUSE,ASHFORD,TN23 1BB
Number: | 10727031 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIMBLE THATCH,WIMBORNE,BH21 2DF
Number: | 07648487 |
Status: | ACTIVE |
Category: | Private Limited Company |