260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director Name | Mr Kevin Barry Parker |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Daniel Joy |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mrs Julie Green |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mrs Karen Joy |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Graham Holt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Graham Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Ian Charles Withers |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Cottage Levendale Road Dunston Penkridge Staffs ST19 5QE |
Secretary Name | Mr Kevin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 November 2020) |
Role | Company Director |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Website | www.gtcmanagement.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08448267211 |
Telephone region | Unknown |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Mr Gary Owen 60.00% Ordinary A |
---|---|
400 at £1 | Mr Kevin Parker 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £849,262 |
Cash | £880,185 |
Current Liabilities | £1,425,492 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2024 (10 months from now) |
22 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
---|---|
20 November 2020 | Cessation of Kevin Barry Parker as a person with significant control on 16 November 2020 (1 page) |
20 November 2020 | Notification of Julie Green as a person with significant control on 16 November 2020 (2 pages) |
20 November 2020 | Cessation of Gary Alfred Owen as a person with significant control on 16 November 2020 (1 page) |
20 November 2020 | Notification of Karen Joy as a person with significant control on 16 November 2020 (2 pages) |
20 November 2020 | Notification of Daniel Joy as a person with significant control on 16 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Kevin Parker as a secretary on 16 November 2020 (1 page) |
19 November 2020 | Appointment of Mrs Julie Green as a director on 16 November 2020 (2 pages) |
19 November 2020 | Appointment of Mrs Karen Joy as a director on 16 November 2020 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 July 2020 | Appointment of Mr Daniel Joy as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Ian Charles Withers as a director on 13 July 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Gary Alfred Owen on 1 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Gary Alfred Owen on 1 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Gary Alfred Owen on 1 January 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Secretary's details changed for Mr Kevin Parker on 1 January 2013 (1 page) |
19 April 2013 | Director's details changed for Mr Kevin Barry Parker on 1 January 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Mr Kevin Parker on 1 January 2013 (1 page) |
19 April 2013 | Director's details changed for Mr Kevin Barry Parker on 1 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Secretary's details changed for Mr Kevin Parker on 1 January 2013 (1 page) |
19 April 2013 | Director's details changed for Mr Kevin Barry Parker on 1 January 2013 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Director's details changed for Gary Owen on 1 December 2011 (2 pages) |
30 March 2012 | Director's details changed for Gary Owen on 1 December 2011 (2 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Director's details changed for Gary Owen on 1 December 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Gary Owen on 14 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Gary Owen on 14 March 2011 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Kevin Parker on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Kevin Parker on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Gary Owen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Ian Charles Withers on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Kevin Parker on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Kevin Parker on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Gary Owen on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Ian Charles Withers on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Kevin Parker on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Gary Owen on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Kevin Parker on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mr Ian Charles Withers on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page) |
29 June 2009 | Accounting reference date shortened from 30/04/2009 to 30/09/2008 (1 page) |
9 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / gary owen / 15/03/2009 (1 page) |
9 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / gary owen / 15/03/2009 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
15 July 2007 | New secretary appointed (1 page) |
15 July 2007 | New secretary appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
17 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
5 April 2007 | Ad 24/03/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
5 April 2007 | Ad 24/03/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
27 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members
|
11 April 2006 | Return made up to 15/03/06; full list of members
|
21 March 2005 | Return made up to 15/03/05; full list of members
|
21 March 2005 | Return made up to 15/03/05; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 June 2004 | Return made up to 26/03/04; full list of members (7 pages) |
10 June 2004 | Return made up to 26/03/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2003 | Return made up to 26/03/03; full list of members (7 pages) |
25 September 2003 | Return made up to 26/03/03; full list of members (7 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 saint john street london EC1M 4NT (1 page) |
16 April 2002 | Company name changed gtc management LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed gtc management LIMITED\certificate issued on 16/04/02 (2 pages) |
26 March 2002 | Incorporation (14 pages) |
26 March 2002 | Incorporation (14 pages) |