Bolton
Lancashire
BL1 4BY
Director Name | Mr Michael McKevitt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Hazlemere Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr David Grady |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hazlemere Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Glen David Grady |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 1998) |
Role | Engineer |
Correspondence Address | 15 Mendip Avenue Winstanley Wigan Lancashire WN3 6EB |
Director Name | Thomas Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 1995) |
Role | Engineer |
Correspondence Address | 22 Cromer Drive Atherton Manchester Lancashire M46 0QE |
Director Name | Christopher Joseph Margiotta |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 November 2003) |
Role | Engineer |
Correspondence Address | 9 Little Harwood Lee Harwood Bolton Lancs BL2 4LW |
Secretary Name | Christopher Joseph Margiotta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 9 Little Harwood Lee Harwood Bolton Lancs BL2 4LW |
Secretary Name | Diane Margiotta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 9 Little Harwood Lee Bolton Lancashire BL2 4LW |
Website | gtcengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 608693 |
Telephone region | Wigan |
Registered Address | Units 13 & 14 Victoria Street Ind.Est. Victoria Street Leigh,Lancs WN7 5SE |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Atherleigh |
Built Up Area | Greater Manchester |
150 at £1 | David Grady 50.00% Ordinary |
---|---|
150 at £1 | Michael Mckevitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,742 |
Cash | £4,150 |
Current Liabilities | £26,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 January 1989 | Delivered on: 29 January 1989 Satisfied on: 18 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
20 December 2019 | Director's details changed for Mr Michael Mckevitt on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Michael Mckevitt on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr David Grady on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mr Michael Mckevitt as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Secretary's details changed for Mr David Grady on 18 December 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
9 January 2018 | Director's details changed for Mr Michael Mckevitt on 1 January 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages) |
2 February 2016 | Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for David Grady on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Grady on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Mckevitt on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Michael Mckevitt on 20 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Director's change of particulars / michael mckevitt / 17/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / michael mckevitt / 17/03/2009 (1 page) |
13 January 2009 | Director's change of particulars / michael mckevitt / 05/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / michael mckevitt / 05/01/2009 (1 page) |
13 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Resolutions
|
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Nc inc already adjusted 01/10/87 (1 page) |
22 November 2003 | Resolutions
|
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Resolutions
|
22 November 2003 | Ad 01/10/87--------- £ si 298@1 (2 pages) |
22 November 2003 | Resolutions
|
22 November 2003 | Ad 01/10/87--------- £ si 298@1 (2 pages) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Nc inc already adjusted 01/10/87 (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
10 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 January 2000 | Return made up to 05/01/00; full list of members
|
12 January 2000 | Return made up to 05/01/00; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
8 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
15 July 1998 | Secretary's particulars changed (1 page) |
15 July 1998 | Secretary's particulars changed (1 page) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members
|
26 January 1997 | Return made up to 22/01/97; full list of members
|
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |