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

Gtci Limited GILLINGHAM


Gtci Limited is a private limited company located at 139-141 Watling Street, Gillingham ME7 2YY. Its total net worth is valued to be roughly 1 pound, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2009-02-12, this 15-year-old company is run by 3 directors.
Director Nicholas T., appointed on 01 December 2014. Director Graham T., appointed on 12 February 2010. Director Wendy T., appointed on 12 February 2009.
The company is officially categorised as "electrical installation" (SIC: 43210), "construction of commercial buildings" (SIC: 41201), "joinery installation" (SIC: 43320).
The latest confirmation statement was sent on 2023-02-12 and the due date for the next filing is 2024-02-26. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Gtci Limited Address / Contact

Office Address 139-141 Watling Street
Town Gillingham
Post code ME7 2YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06817307
Date of Incorporation Thu, 12th Feb 2009
Industry Electrical installation
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Nicholas T.

Position: Director

Appointed: 01 December 2014

Graham T.

Position: Director

Appointed: 12 February 2010

Wendy T.

Position: Director

Appointed: 12 February 2009

Emma W.

Position: Director

Appointed: 12 February 2009

Resigned: 12 February 2010

Gtci Limited

Position: Corporate Director

Appointed: 12 February 2009

Resigned: 12 February 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Rltg Holdings Ltd from Gillingham, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graham T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rltg Holdings Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13210745
Notified on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas T.

Notified on 30 June 2017
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham T.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Wendy T.

Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11110460 574150 694       
Balance Sheet
Cash Bank In Hand11110431 84996 772       
Cash Bank On Hand     96 77240 549211 27959 770471 693982 332749 732551 903
Current Assets   200 106192 310498 087715 254902 8351 067 7551 162 4322 055 9093 060 6382 892 168
Debtors   168 878111 857255 147462 657558 047849 473555 641781 8802 205 3842 109 708
Intangible Fixed Assets   247 500238 333210 833       
Net Assets Liabilities     150 694152 140251 972444 548270 315159 569180 882232 995
Net Assets Liabilities Including Pension Asset Liability11110460 574150 694       
Other Debtors     4 088 12 19510 52724 21058 095240 173385 516
Property Plant Equipment     111 295101 346112 889169 117142 760171 639170 035144 781
Stocks Inventory    48 604146 168       
Tangible Fixed Assets   48 384110 670111 295       
Total Inventories     146 168212 048133 509158 512135 098291 697105 522146 557
Reserves/Capital
Called Up Share Capital   104104104       
Profit Loss Account Reserve   -28 27860 470150 590       
Shareholder Funds11110460 574150 694       
Other
Accumulated Amortisation Impairment Intangible Assets     64 16791 667119 167146 667174 167201 667229 167256 667
Accumulated Depreciation Impairment Property Plant Equipment     35 14864 86690 569106 434154 021176 450233 130267 891
Average Number Employees During Period      6161017171517
Bank Borrowings Overdrafts          250 000151 04288 542
Creditors     44 86348 00854 114122 01576 56866 833189 191108 724
Creditors Due After One Year     44 863       
Creditors Due Within One Year   524 164480 739624 658       
Current Asset Investments            84 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 23243 839 35 816  
Disposals Property Plant Equipment       33 96169 222 66 352  
Finance Lease Liabilities Present Value Total     44 86348 00854 114122 01576 56866 83338 14920 182
Fixed Assets   295 884349 003322 128284 679268 722297 450243 593244 972215 868163 114
Increase Decrease In Property Plant Equipment       68 115134 476 58 151  
Increase From Amortisation Charge For Year Intangible Assets      27 50027 50027 50027 50027 50027 50027 500
Increase From Depreciation Charge For Year Property Plant Equipment      29 71835 93559 70447 58758 24556 68034 761
Intangible Assets     210 833183 333155 833128 333100 83373 33345 83318 333
Intangible Assets Gross Cost     275 000275 000275 000275 000275 000275 000275 000 
Intangible Fixed Assets Aggregate Amortisation Impairment   27 50036 66764 167       
Intangible Fixed Assets Amortisation Charged In Period    9 16727 500       
Intangible Fixed Assets Cost Or Valuation   275 000275 000        
Net Current Assets Liabilities   -324 058-288 429-126 571-64 26258 813301 245130 41414 041196 714214 800
Number Shares Allotted    104104       
Other Creditors     229 951298 872165 18454 78211 28546 545684 598123 429
Other Current Asset Investments Balance Sheet Subtotal            84 000
Other Taxation Social Security Payable     97 15086 569126 627140 350206 510564 045691 955666 462
Par Value Share    11       
Property Plant Equipment Gross Cost     146 443166 212203 458275 551296 781348 089403 165412 672
Provisions For Liabilities Balance Sheet Subtotal      20 26921 44932 13227 12432 61142 50936 195
Share Capital Allotted Called Up Paid   104104104       
Tangible Fixed Assets Additions    86 39227 726       
Tangible Fixed Assets Cost Or Valuation   54 192119 382146 443       
Tangible Fixed Assets Depreciation   5 8088 71235 148       
Tangible Fixed Assets Depreciation Charged In Period    2 90426 602       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     166       
Tangible Fixed Assets Disposals    21 202665       
Total Additions Including From Business Combinations Property Plant Equipment      19 76971 207141 31521 230117 66055 0769 507
Total Assets Less Current Liabilities   -28 17460 574195 557220 417327 535598 695374 007259 013412 582377 914
Trade Creditors Trade Payables     282 419373 111509 050521 116768 7761 146 1201 394 6041 060 969
Trade Debtors Trade Receivables     251 059462 657545 852838 946531 431723 7851 965 2111 724 192

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: July 1, 2023
filed on: 22nd, April 2024
Free Download (1 page)

Company search

Advertisements