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

Gta Laboratories Limited RUNCORN


Founded in 2016, Gta Laboratories, classified under reg no. 10155257 is an active company. Currently registered at 14-15 Whitehouse Industrial Estate WA7 3DL, Runcorn the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Trevor P., Adele K.. Of them, Trevor P., Adele K. have been with the company the longest, being appointed on 29 April 2016. As of 6 May 2024, there was 1 ex director - Graham H.. There were no ex secretaries.

Gta Laboratories Limited Address / Contact

Office Address 14-15 Whitehouse Industrial Estate
Town Runcorn
Post code WA7 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10155257
Date of Incorporation Fri, 29th Apr 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Trevor P.

Position: Director

Appointed: 29 April 2016

Adele K.

Position: Director

Appointed: 29 April 2016

Graham H.

Position: Director

Appointed: 29 April 2016

Resigned: 30 June 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Trevor P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adele K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor P.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adele K.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham H.

Notified on 29 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 010182249278125 349255 505254 841
Current Assets1 016188255284125 355271 661270 847
Debtors6666616 15616 006
Other
Accrued Liabilities Deferred Income75017 75114 95511 8747 8397 75310 002
Called Up Share Capital Not Paid6666666
Creditors325 750305 626137 66241 81236 22235 55337 802
Investments Fixed Assets1 346 7001 346 7001 346 7001 346 7001 346 7001 346 7001 346 700
Investments In Group Undertakings1 346 7001 346 7001 346 7001 346 7001 346 7001 346 7001 346 700
Net Current Assets Liabilities-324 734-305 438-137 407-41 52889 133236 108233 045
Number Shares Issued Fully Paid 666666
Other Creditors100 000100 000     
Par Value Share 111111
Total Assets Less Current Liabilities1 021 9661 041 2621 209 2931 305 1721 435 8331 582 8081 579 745
Amounts Owed By Group Undertakings     16 00016 000
Recoverable Value-added Tax     150 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 30th June 2023
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements