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

Gtis Europe Limited WHITLEY BAY


Gtis Europe started in year 2014 as Private Limited Company with registration number 09346753. The Gtis Europe company has been functioning successfully for ten years now and its status is active. The firm's office is based in Whitley Bay at 2 Seaburn Grove. Postal code: NE26 4HG.

There is a single director in the company at the moment - Malcolm F., appointed on 9 December 2014. In addition, a secretary was appointed - Malcolm F., appointed on 8 December 2015. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Gtis Europe Limited Address / Contact

Office Address 2 Seaburn Grove
Office Address2 Seaton Sluice
Town Whitley Bay
Post code NE26 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09346753
Date of Incorporation Tue, 9th Dec 2014
Industry Other letting and operating of own or leased real estate
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Malcolm F.

Position: Secretary

Appointed: 08 December 2015

Malcolm F.

Position: Director

Appointed: 09 December 2014

Synergy (secretaries) Ltd

Position: Corporate Secretary

Appointed: 09 December 2014

Resigned: 01 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Alan M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Malcolm F. This PSC and has 75,01-100% voting rights.

Alan M.

Notified on 1 July 2022
Nature of control: 75,01-100% shares

Malcolm F.

Notified on 7 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth11       
Balance Sheet
Cash Bank On Hand 1111 120610 379
Current Assets      1120 74840 895
Debtors       120 54230 516
Net Assets Liabilities 111111-743991 144
Other Debtors       120 54230 516
Property Plant Equipment       628 5271 176 555
Cash Bank In Hand1        
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Accumulated Depreciation Impairment Property Plant Equipment        4 142
Additions Other Than Through Business Combinations Property Plant Equipment       628 527152 170
Average Number Employees During Period      111
Creditors       150 0188 768
Finance Lease Liabilities Present Value Total        7 518
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        400 000
Increase From Depreciation Charge For Year Property Plant Equipment        4 142
Net Current Assets Liabilities      1-29 27032 127
Other Creditors       149 3681 250
Property Plant Equipment Gross Cost       628 5271 180 697
Total Assets Less Current Liabilities      1599 2571 208 682
Total Increase Decrease From Revaluations Property Plant Equipment        400 000
Trade Creditors Trade Payables       650 
Description Share Type    1    
Called Up Share Capital Not Paid Not Expressed As Current Asset11  111  
Number Shares Allotted1111111  
Par Value Share1111111  
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 9, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements