Company NameGTC Management (UK) Limited
Company StatusActive
Company Number04403438
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years ago)
Previous NameGTC Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Alfred Owen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Kevin Barry Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(4 years, 12 months after company formation)
Appointment Duration17 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Daniel Joy
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMrs Julie Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMrs Karen Joy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameGraham Holt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGraham Holt
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ian Charles Withers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(4 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Cottage Levendale Road
Dunston
Penkridge
Staffs
ST19 5QE
Secretary NameMr Kevin Parker
NationalityBritish
StatusResigned
Appointed04 July 2007(5 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 November 2020)
RoleCompany Director
Correspondence AddressAlex House
260-268 Chapel Street
Salford
Manchester
M3 5JZ

Contact

Websitewww.gtcmanagement.co.uk/
Email address[email protected]
Telephone08448267211
Telephone regionUnknown

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

600 at £1Mr Gary Owen
60.00%
Ordinary A
400 at £1Mr Kevin Parker
40.00%
Ordinary B

Financials

Year2014
Net Worth£849,262
Cash£880,185
Current Liabilities£1,425,492

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

12 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
20 November 2020Notification of Julie Green as a person with significant control on 16 November 2020 (2 pages)
20 November 2020Cessation of Kevin Barry Parker as a person with significant control on 16 November 2020 (1 page)
20 November 2020Notification of Daniel Joy as a person with significant control on 16 November 2020 (2 pages)
20 November 2020Notification of Karen Joy as a person with significant control on 16 November 2020 (2 pages)
20 November 2020Cessation of Gary Alfred Owen as a person with significant control on 16 November 2020 (1 page)
19 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
19 November 2020Termination of appointment of Kevin Parker as a secretary on 16 November 2020 (1 page)
19 November 2020Appointment of Mrs Karen Joy as a director on 16 November 2020 (2 pages)
19 November 2020Appointment of Mrs Julie Green as a director on 16 November 2020 (2 pages)
15 July 2020Appointment of Mr Daniel Joy as a director on 13 July 2020 (2 pages)
14 July 2020Termination of appointment of Ian Charles Withers as a director on 13 July 2020 (1 page)
10 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
15 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
28 March 2014Director's details changed for Mr Gary Alfred Owen on 1 January 2014 (2 pages)
28 March 2014Director's details changed for Mr Gary Alfred Owen on 1 January 2014 (2 pages)
28 March 2014Director's details changed for Mr Gary Alfred Owen on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 April 2013Secretary's details changed for Mr Kevin Parker on 1 January 2013 (1 page)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 April 2013Secretary's details changed for Mr Kevin Parker on 1 January 2013 (1 page)
19 April 2013Secretary's details changed for Mr Kevin Parker on 1 January 2013 (1 page)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 April 2013Director's details changed for Mr Kevin Barry Parker on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Kevin Barry Parker on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Kevin Barry Parker on 1 January 2013 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Director's details changed for Gary Owen on 1 December 2011 (2 pages)
30 March 2012Director's details changed for Gary Owen on 1 December 2011 (2 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
30 March 2012Director's details changed for Gary Owen on 1 December 2011 (2 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Gary Owen on 14 March 2011 (2 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Gary Owen on 14 March 2011 (2 pages)
12 April 2010Director's details changed for Gary Owen on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Kevin Parker on 1 October 2009 (1 page)
12 April 2010Secretary's details changed for Mr Kevin Parker on 1 October 2009 (1 page)
12 April 2010Director's details changed for Gary Owen on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Kevin Parker on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Ian Charles Withers on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Mr Kevin Parker on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mr Kevin Parker on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Ian Charles Withers on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Gary Owen on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Kevin Parker on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Ian Charles Withers on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page)
29 June 2009Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page)
9 April 2009Return made up to 15/03/09; full list of members (5 pages)
9 April 2009Director's change of particulars / gary owen / 15/03/2009 (1 page)
9 April 2009Director's change of particulars / gary owen / 15/03/2009 (1 page)
9 April 2009Return made up to 15/03/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 April 2008Return made up to 15/03/08; full list of members (5 pages)
24 April 2008Return made up to 15/03/08; full list of members (5 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
15 July 2007New secretary appointed (1 page)
15 July 2007New secretary appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
17 April 2007Return made up to 15/03/07; full list of members (7 pages)
17 April 2007Return made up to 15/03/07; full list of members (7 pages)
5 April 2007Ad 24/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2007Ad 24/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
27 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
3 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(7 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 June 2004Return made up to 26/03/04; full list of members (7 pages)
10 June 2004Return made up to 26/03/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
25 September 2003Return made up to 26/03/03; full list of members (7 pages)
25 September 2003Return made up to 26/03/03; full list of members (7 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT (1 page)
23 April 2002Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Company name changed gtc management LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed gtc management LIMITED\certificate issued on 16/04/02 (2 pages)
26 March 2002Incorporation (14 pages)
26 March 2002Incorporation (14 pages)