Company NameG.T.C. Engineering Limited
DirectorsDavid Grady and Michael McKevitt
Company StatusActive
Company Number02166951
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28132Manufacture of compressors

Directors

Director NameMr David Grady
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hazlemere Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Michael McKevitt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Hazlemere Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr David Grady
NationalityBritish
StatusCurrent
Appointed04 November 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hazlemere Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameGlen David Grady
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 1998)
RoleEngineer
Correspondence Address15 Mendip Avenue
Winstanley
Wigan
Lancashire
WN3 6EB
Director NameThomas Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 1995)
RoleEngineer
Correspondence Address22 Cromer Drive
Atherton
Manchester
Lancashire
M46 0QE
Director NameChristopher Joseph Margiotta
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 November 2003)
RoleEngineer
Correspondence Address9 Little Harwood Lee
Harwood
Bolton
Lancs
BL2 4LW
Secretary NameChristopher Joseph Margiotta
NationalityBritish
StatusResigned
Appointed25 February 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address9 Little Harwood Lee
Harwood
Bolton
Lancs
BL2 4LW
Secretary NameDiane Margiotta
NationalityBritish
StatusResigned
Appointed16 January 1998(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2003)
RoleCompany Director
Correspondence Address9 Little Harwood Lee
Bolton
Lancashire
BL2 4LW

Contact

Websitegtcengineering.co.uk
Email address[email protected]
Telephone01942 608693
Telephone regionWigan

Location

Registered AddressUnits 13 & 14
Victoria Street Ind.Est.
Victoria Street
Leigh,Lancs
WN7 5SE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester

Shareholders

150 at £1David Grady
50.00%
Ordinary
150 at £1Michael Mckevitt
50.00%
Ordinary

Financials

Year2014
Net Worth£24,742
Cash£4,150
Current Liabilities£26,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

20 January 1989Delivered 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

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
28 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
20 December 2019Director's details changed for Mr Michael Mckevitt on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Michael Mckevitt on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr David Grady on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr Michael Mckevitt as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Secretary's details changed for Mr David Grady on 18 December 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
9 January 2018Director's details changed for Mr Michael Mckevitt on 1 January 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(5 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(5 pages)
2 February 2016Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages)
2 February 2016Director's details changed for Michael Mckevitt on 5 November 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(5 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(5 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for David Grady on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Grady on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Michael Mckevitt on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Michael Mckevitt on 20 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Director's change of particulars / michael mckevitt / 17/03/2009 (1 page)
23 March 2009Director's change of particulars / michael mckevitt / 17/03/2009 (1 page)
13 January 2009Director's change of particulars / michael mckevitt / 05/01/2009 (1 page)
13 January 2009Director's change of particulars / michael mckevitt / 05/01/2009 (1 page)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
13 January 2009Return made up to 05/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
17 January 2005Return made up to 05/01/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 February 2004Declaration of assistance for shares acquisition (4 pages)
23 February 2004Declaration of assistance for shares acquisition (4 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Nc inc already adjusted 01/10/87 (1 page)
22 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2003Director resigned (1 page)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Ad 01/10/87--------- £ si 298@1 (2 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Ad 01/10/87--------- £ si 298@1 (2 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Nc inc already adjusted 01/10/87 (1 page)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
10 January 2003Return made up to 05/01/03; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 05/01/01; full list of members (6 pages)
8 January 2001Return made up to 05/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2000Return made up to 05/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 05/01/99; full list of members (6 pages)
8 January 1999Return made up to 05/01/99; full list of members (6 pages)
15 July 1998Secretary's particulars changed (1 page)
15 July 1998Secretary's particulars changed (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
9 February 1998Return made up to 13/01/98; no change of members (4 pages)
9 February 1998Return made up to 13/01/98; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 January 1997Return made up to 22/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1997Return made up to 22/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
13 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)