Gts Quadrant Limited READING


Founded in 2006, Gts Quadrant, classified under reg no. 05805963 is an active company. Currently registered at 350 Longwater Avenue RG2 6GF, Reading the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 13th Jan 2023 Gts Quadrant Limited is no longer carrying the name Thales Gts Uk.

At present there are 4 directors in the the firm, namely Helen D., James J. and Andrew B. and others. In addition one secretary - Michael S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Liaqat S. who worked with the the firm until 5 January 2007.

Gts Quadrant Limited Address / Contact

Office Address 350 Longwater Avenue
Office Address2 Green Park
Town Reading
Post code RG2 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05805963
Date of Incorporation Thu, 4th May 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Helen D.

Position: Director

Appointed: 01 July 2020

James J.

Position: Director

Appointed: 01 January 2018

Andrew B.

Position: Director

Appointed: 01 December 2015

Paul M.

Position: Director

Appointed: 07 January 2013

Michael S.

Position: Secretary

Appointed: 05 January 2007

Victoria T.

Position: Director

Appointed: 01 December 2015

Resigned: 01 December 2018

Karen H.

Position: Director

Appointed: 01 December 2015

Resigned: 01 February 2019

Graham C.

Position: Director

Appointed: 03 January 2013

Resigned: 10 February 2015

Mark G.

Position: Director

Appointed: 04 April 2012

Resigned: 18 April 2023

Philip W.

Position: Director

Appointed: 01 February 2012

Resigned: 01 October 2015

Trevor L.

Position: Director

Appointed: 18 December 2011

Resigned: 30 June 2013

Anthony W.

Position: Director

Appointed: 18 December 2011

Resigned: 01 December 2015

Yokini P.

Position: Director

Appointed: 18 December 2011

Resigned: 01 May 2015

Shaun J.

Position: Director

Appointed: 18 December 2011

Resigned: 01 July 2020

Gary M.

Position: Director

Appointed: 01 October 2011

Resigned: 01 January 2018

Alistair M.

Position: Director

Appointed: 13 October 2010

Resigned: 01 September 2016

Dominique G.

Position: Director

Appointed: 19 November 2008

Resigned: 01 April 2010

Mark H.

Position: Director

Appointed: 03 September 2008

Resigned: 01 October 2011

Simon J.

Position: Director

Appointed: 02 July 2007

Resigned: 31 May 2011

Peter B.

Position: Director

Appointed: 05 January 2007

Resigned: 01 March 2011

Mark H.

Position: Director

Appointed: 05 January 2007

Resigned: 02 July 2007

Justin W.

Position: Director

Appointed: 05 January 2007

Resigned: 01 April 2010

Rudi S.

Position: Director

Appointed: 16 June 2006

Resigned: 05 January 2007

Liaqat S.

Position: Director

Appointed: 16 June 2006

Resigned: 05 January 2007

Denis L.

Position: Director

Appointed: 16 June 2006

Resigned: 11 January 2013

Jean N.

Position: Director

Appointed: 16 June 2006

Resigned: 05 January 2007

Tahir A.

Position: Director

Appointed: 16 June 2006

Resigned: 05 January 2007

Liaqat S.

Position: Secretary

Appointed: 16 June 2006

Resigned: 05 January 2007

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 04 May 2006

Resigned: 16 June 2006

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2006

Resigned: 16 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Ground Transportation Systems Uk Limited from Reading, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Ground Transportation Systems Uk Limited

350 Longwater Avenue, Reading, RG2 6GF, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3132438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thales Gts Uk January 13, 2023
Thales Ground Transportation Systems Uk November 26, 2020
Thales Rail Signalling Solutions March 3, 2014
Alcatel Transport Solutions Uk January 10, 2007
Blakedew 607 June 14, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (32 pages)

Company search

Advertisements