Company NameGlobal Technology Resource Limited
Company StatusActive
Company Number04347905
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Secretary NameElaine Mantel
NationalityBritish
StatusCurrent
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMr Michael Mantel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address7 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMr Jonathan Anthony Mantel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr David Chaytow
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Michael Mantel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleIt Trading
Country of ResidenceEngland
Correspondence Address7 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitebuyitloveit.com

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clare Mantel
16.67%
Ordinary B
1 at £1Elaine Mantel
16.67%
Ordinary B
1 at £1Jonathan Mantel
16.67%
Ordinary
1 at £1Lauren Mantel
16.67%
Ordinary B
1 at £1Martin Mantel
16.67%
Ordinary B
1 at £1Michael Ian Mantel
16.67%
Ordinary

Financials

Year2014
Net Worth£105,261
Cash£105,555
Current Liabilities£406,030

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

19 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
16 January 2023Secretary's details changed for Elaine Mantel on 16 January 2023 (1 page)
16 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
16 January 2023Director's details changed for Mr Michael Mantel on 16 January 2023 (2 pages)
16 January 2023Director's details changed for Mr Michael Mantel on 16 January 2023 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
15 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 7
(3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 June 2018Appointment of Mr David Chaytow as a director on 21 June 2018 (2 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6
(5 pages)
16 January 2015Director's details changed for Mr Jonathan Anthony Mantel on 7 January 2015 (2 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(5 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(5 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(5 pages)
16 January 2015Director's details changed for Mr Jonathan Anthony Mantel on 7 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Jonathan Anthony Mantel on 7 January 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 6
(4 pages)
1 December 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 6
(4 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Michael Mantel on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan Mantel on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Jonathan Mantel on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Michael Mantel on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Michael Mantel on 7 January 2010 (2 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Jonathan Mantel on 7 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 February 2009Return made up to 07/01/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 07/01/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
19 February 2009Registered office changed on 19/02/2009 from bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of debenture register (1 page)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Return made up to 07/01/08; full list of members (3 pages)
5 February 2008Return made up to 07/01/08; full list of members (3 pages)
20 January 2007Return made up to 07/01/07; full list of members (7 pages)
20 January 2007Return made up to 07/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 March 2006Return made up to 07/01/06; full list of members (7 pages)
23 March 2006Return made up to 07/01/06; full list of members (7 pages)
30 January 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
30 January 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
24 January 2006Nc inc already adjusted 12/01/06 (1 page)
24 January 2006Ad 12/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Ad 12/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 2006Nc inc already adjusted 12/01/06 (1 page)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 07/01/04; full list of members (7 pages)
27 January 2004Return made up to 07/01/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Ad 20/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 2003Ad 20/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
31 January 2003Return made up to 07/01/03; full list of members (6 pages)
31 January 2003Return made up to 07/01/03; full list of members (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
7 January 2002Incorporation (14 pages)
7 January 2002Incorporation (14 pages)