G T Emissions Systems Limited PETERLEE


G T Emissions Systems started in year 1974 as Private Limited Company with registration number 01186562. The G T Emissions Systems company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Peterlee at 3 Traynor Way. Postal code: SR8 2RU. Since July 6, 2012 G T Emissions Systems Limited is no longer carrying the name G T Precision Products.

At present there are 3 directors in the the company, namely Eliot W., Stephen W. and Kelly K.. In addition one secretary - Eliot W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G T Emissions Systems Limited Address / Contact

Office Address 3 Traynor Way
Office Address2 Whitehouse Business Park
Town Peterlee
Post code SR8 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01186562
Date of Incorporation Wed, 9th Oct 1974
Industry Machining
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Eliot W.

Position: Secretary

Appointed: 10 October 2023

Eliot W.

Position: Director

Appointed: 10 October 2023

Stephen W.

Position: Director

Appointed: 07 March 2022

Kelly K.

Position: Director

Appointed: 01 March 2022

Geoffrey T.

Position: Director

Resigned: 05 July 2016

Keith B.

Position: Director

Resigned: 08 February 2019

Christopher B.

Position: Director

Appointed: 01 March 2022

Resigned: 30 September 2023

Timothy J.

Position: Director

Appointed: 01 January 2019

Resigned: 31 March 2022

Andrew V.

Position: Director

Appointed: 04 December 2017

Resigned: 03 August 2020

Collin G.

Position: Director

Appointed: 05 July 2016

Resigned: 31 July 2017

Catherine T.

Position: Director

Appointed: 05 July 2016

Resigned: 31 March 2017

Neil C.

Position: Director

Appointed: 05 July 2016

Resigned: 07 April 2022

Neil C.

Position: Secretary

Appointed: 06 August 2003

Resigned: 07 April 2022

Christian P.

Position: Director

Appointed: 06 August 2003

Resigned: 21 September 2006

Anthony H.

Position: Director

Appointed: 06 August 2003

Resigned: 21 September 2006

Audrey B.

Position: Secretary

Appointed: 31 October 1992

Resigned: 06 August 2003

Sandra T.

Position: Director

Appointed: 31 October 1992

Resigned: 06 August 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Gt Group Ltd from Peterlee, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Knorr-Bremse Ag that entered Munich, Germany as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gt Group Ltd

3 Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 02013143
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knorr-Bremse Ag

80 Moosacher Strasse, Munich, Germany

Legal authority German Company Law
Legal form Company
Notified on 1 July 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G T Precision Products July 6, 2012
Kefco Precision Engineers (peterlee) November 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-31
Net Worth22
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Accrued Liabilities  
Accumulated Amortisation Impairment Intangible Assets  
Accumulated Depreciation Impairment Property Plant Equipment  
Additions Other Than Through Business Combinations Property Plant Equipment  
Administrative Expenses  
Amounts Owed By Other Related Parties Other Than Directors  
Amounts Owed To Parent Entities  
Average Number Employees During Period  
Cash Cash Equivalents  
Commitments For Acquisition Property Plant Equipment  
Cost Inventories Recognised As Expense Gross  
Cost Sales  
Deferred Tax Assets  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences  
Dividends Paid Classified As Financing Activities  
Increase Decrease In Current Tax From Adjustment For Prior Periods  
Increase From Amortisation Charge For Year Intangible Assets  
Increase From Depreciation Charge For Year Property Plant Equipment  
Intangible Assets Gross Cost  
Intangible Assets Including Right-of-use Assets  
Interest Income On Bank Deposits  
Key Management Personnel Compensation Short-term Employee Benefits  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  
Other Disposals Property Plant Equipment  
Other Interest Expense  
Other Operating Income Format1  
Other Provisions Balance Sheet Subtotal  
Pension Other Post-employment Benefit Costs Other Pension Costs  
Prepayments  
Profit Loss  
Profit Loss On Ordinary Activities Before Tax  
Property Plant Equipment Gross Cost  
Property Plant Equipment Including Right-of-use Assets  
Revenue From Royalties Licences Similar Items  
Tax Expense Credit Applicable Tax Rate  
Tax Increase Decrease From Effect Capital Allowances Depreciation  
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  
Total Current Tax Expense Credit  
Trade Creditors Trade Payables  
Trade Debtors Trade Receivables  
Director Remuneration  
Director Remuneration Benefits Including Payments To Third Parties  
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, July 2023
Free Download (36 pages)

Company search

Advertisements