Company NameGTR (Holdings) Ltd
DirectorsJonathan Anthony Mantel and Michael Mantel
Company StatusActive
Company Number04789610
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Previous NameGlobal Industry Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Anthony Mantel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleTrading Company
Country of ResidenceEngland
Correspondence AddressAlex House Alex House
260-268 Chapel Street Salford
Manchester
M3 5JZ
Director NameMr Michael Mantel
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleTrading Company
Country of ResidenceEngland
Correspondence AddressAlex House Alex House
260-268 Chapel Street Salford
Manchester
M3 5JZ
Secretary NameClare Nockton
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House Alex House
260-268 Chapel Street Salford
Manchester
M3 5JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(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
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Richard Cline
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Branksome Avenue
Manchester
Lancashire
M25 1AG

Location

Registered AddressAlex House Alex House
260-268 Chapel Street Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Michael Mantel
66.67%
Ordinary
1 at £1Jonathan Mantel
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
22 July 2020Director's details changed for Mr Jonathan Anthony Mantel on 21 July 2020 (2 pages)
22 July 2020Director's details changed for Mr Michael Mantel on 21 July 2020 (2 pages)
22 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
22 July 2020Secretary's details changed for Clare Nockton on 21 July 2020 (1 page)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 July 2017Notification of Jonathan Anthony Mantel as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
18 July 2017Notification of Michael Mantel as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 July 2017Notification of Michael Mantel as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Jonathan Anthony Mantel as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(5 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(5 pages)
26 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(5 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(5 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 March 2012Company name changed global industry solutions LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
14 March 2012Company name changed global industry solutions LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
7 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
7 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
28 February 2012Change of name notice (2 pages)
28 February 2012Change of name notice (2 pages)
9 February 2012Termination of appointment of Richard Cline as a director (1 page)
9 February 2012Termination of appointment of Richard Cline as a director (1 page)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 June 2010Director's details changed for Richard Cline on 25 May 2010 (2 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Richard Cline on 25 May 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from, bank house, 260-268 chapel street, salford, manchester, M3 5JZ (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
30 May 2008Registered office changed on 30/05/2008 from, bank house, 260-268 chapel street, salford, manchester, M3 5JZ (1 page)
14 May 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 May 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
20 August 2007Return made up to 25/05/07; full list of members (7 pages)
20 August 2007Return made up to 25/05/07; full list of members (7 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 May 2005Return made up to 25/05/05; full list of members (7 pages)
26 May 2005Return made up to 25/05/05; full list of members (7 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 June 2004Return made up to 25/05/04; full list of members (7 pages)
22 June 2004Return made up to 25/05/04; full list of members (7 pages)
16 August 2003Registered office changed on 16/08/03 from: 16 saint john street, london, EC1M 4NT (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 16 saint john street, london, EC1M 4NT (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
6 June 2003Incorporation (14 pages)
6 June 2003Incorporation (14 pages)