You are here: bizstats.co.uk > a-z index > G list

G.t. Power Limited SOUTHEND-ON-SEA


G.t. Power started in year 1992 as Private Limited Company with registration number 02776268. The G.t. Power company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Southend-on-sea at 16-18 Warrior Square. Postal code: SS1 2WS.

The firm has 3 directors, namely Fintan H., Perry G. and Martin G.. Of them, Perry G., Martin G. have been with the company the longest, being appointed on 17 August 2001 and Fintan H. has been with the company for the least time - from 31 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.t. Power Limited Address / Contact

Office Address 16-18 Warrior Square
Town Southend-on-sea
Post code SS1 2WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776268
Date of Incorporation Wed, 23rd Dec 1992
Industry Dormant Company
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Fintan H.

Position: Director

Appointed: 31 December 2021

Perry G.

Position: Director

Appointed: 17 August 2001

Martin G.

Position: Director

Appointed: 17 August 2001

Paul M.

Position: Director

Appointed: 24 April 2013

Resigned: 24 April 2013

Piers D.

Position: Director

Appointed: 20 May 2010

Resigned: 10 January 2022

Nicholas G.

Position: Director

Appointed: 17 August 2001

Resigned: 10 November 2019

Nicholas G.

Position: Secretary

Appointed: 17 August 2001

Resigned: 15 December 2014

Peter G.

Position: Director

Appointed: 17 August 2001

Resigned: 10 December 2019

David L.

Position: Director

Appointed: 27 May 1994

Resigned: 17 August 2001

Michael W.

Position: Director

Appointed: 07 July 1993

Resigned: 17 August 2001

Michael W.

Position: Secretary

Appointed: 07 July 1993

Resigned: 17 August 2001

Alan L.

Position: Director

Appointed: 07 July 1993

Resigned: 17 August 2001

Rosemary L.

Position: Director

Appointed: 07 July 1993

Resigned: 17 August 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 December 1992

Resigned: 07 July 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1992

Resigned: 07 July 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Thorpe Estate Ltd from Southend-On-Sea, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thorpe Estate Ltd

16-18 Warrior Square, Southend-On-Sea, Essex, SS1 2WS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 01784136
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search