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

Gt3 Architects Limited NEWCASTLE UPON TYNE


Founded in 2008, Gt3 Architects, classified under reg no. 06475903 is an active company. Currently registered at John Dobson House NE1 8AN, Newcastle Upon Tyne the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 13th April 2016 Gt3 Architects Limited is no longer carrying the name Plus Three Architecture.

Currently there are 2 directors in the the company, namely Mark G. and Alan D.. In addition one secretary - Aimi D. - is with the firm. As of 11 May 2024, there was 1 ex director - Gary T.. There were no ex secretaries.

Gt3 Architects Limited Address / Contact

Office Address John Dobson House
Office Address2 49 New Bridge Street West
Town Newcastle Upon Tyne
Post code NE1 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06475903
Date of Incorporation Thu, 17th Jan 2008
Industry Architectural activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Mark G.

Position: Director

Appointed: 17 March 2016

Aimi D.

Position: Secretary

Appointed: 17 January 2008

Alan D.

Position: Director

Appointed: 17 January 2008

Gary T.

Position: Director

Appointed: 17 March 2016

Resigned: 17 June 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Maas Holdings Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Gary T. This PSC owns 25-50% shares. Then there is Alan D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Maas Holdings Limited

John Dobson House 49 New Bridge Street West, Newcastle Upon Tyne, NE1 8AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12649109
Notified on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary T.

Notified on 17 January 2019
Ceased on 17 June 2020
Nature of control: 25-50% shares

Alan D.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 25-50% shares

Mark G.

Notified on 17 January 2019
Ceased on 17 January 2020
Nature of control: 25-50% shares

Company previous names

Plus Three Architecture April 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand717 551503 878921 366561 176806 647523 193
Current Assets1 869 0511 381 1221 980 4921 220 9122 223 0211 877 535
Debtors1 151 500869 772954 039554 6491 069 7591 111 525
Net Assets Liabilities938 877931 9331 539 746914 8211 345 072968 755
Other Debtors267 762312 580407 295191 109108 71467 417
Property Plant Equipment58 91168 80073 86560 05669 046205 847
Total Inventories 105 087105 087105 087346 615 
Other
Accrued Liabilities Deferred Income   72 37894 77187 055
Accumulated Depreciation Impairment Property Plant Equipment68 83799 757104 878130 319158 019190 135
Additions Other Than Through Business Combinations Property Plant Equipment 40 809    
Amounts Owed By Group Undertakings   13 08813 254 
Amounts Owed By Related Parties   13 088  
Amounts Owed To Group Undertakings     580
Amounts Owed To Group Undertakings Participating Interests273 261     
Average Number Employees During Period313841415058
Bank Borrowings Overdrafts    200 000131 118
Corporation Tax Payable110 12619 670  18 532 
Creditors982 401501 289508 867360 908200 000131 118
Deferred Tax Asset Debtors    38 450208 599
Deferred Tax Liabilities7 8569 228    
Depreciation Rate Used For Property Plant Equipment 20    
Fixed Assets60 08368 800    
Future Minimum Lease Payments Under Non-cancellable Operating Leases98 985233 809123 341139 57463 86550 301
Increase From Depreciation Charge For Year Property Plant Equipment 30 92021 55825 44127 70032 116
Investments1 172-1 172    
Investments Fixed Assets1 172     
Investments In Group Undertakings1 172-1 172    
Net Current Assets Liabilities886 650872 3611 471 625860 0041 486 629894 026
Net Deferred Tax Liability Asset7 8569 228    
Other Creditors7 90521 12373 22813 31012 617236 210
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 437   
Other Disposals Property Plant Equipment  16 437   
Other Taxation Social Security Payable237 621162 549261 267217 391351 843312 292
Prepayments Accrued Income   88 22467 965210 636
Property Plant Equipment Gross Cost127 748168 557178 743190 375227 065395 982
Provisions For Liabilities Balance Sheet Subtotal 9 2285 7445 23910 603 
Taxation Including Deferred Taxation Balance Sheet Subtotal7 8569 228    
Total Additions Including From Business Combinations Property Plant Equipment  26 62311 63236 690168 917
Total Assets Less Current Liabilities946 733941 1611 545 490920 0601 555 6751 099 873
Trade Creditors Trade Payables353 488297 947174 37257 829258 629309 033
Trade Debtors Trade Receivables883 738557 192546 744350 452841 376624 873

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search