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

Gtt 40 Limited MAIDSTONE


Gtt 40 started in year 2004 as Private Limited Company with registration number 05212717. The Gtt 40 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Maidstone at Crowe Clark Whitehill Llp Riverside House. Postal code: ME14 1JH.

The firm has 3 directors, namely Emma A., Sian N. and Keith N.. Of them, Keith N. has been with the company the longest, being appointed on 12 May 2005 and Emma A. and Sian N. have been with the company for the least time - from 2 March 2023. At present there is 1 former director listed by the firm - Nigel C., who left the firm on 12 May 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Gtt 40 Limited Address / Contact

Office Address Crowe Clark Whitehill Llp Riverside House
Office Address2 40-46 High Street
Town Maidstone
Post code ME14 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05212717
Date of Incorporation Mon, 23rd Aug 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Emma A.

Position: Director

Appointed: 02 March 2023

Sian N.

Position: Director

Appointed: 02 March 2023

Keith N.

Position: Director

Appointed: 12 May 2005

Lynn O.

Position: Secretary

Appointed: 12 May 2005

Resigned: 31 January 2019

Linda C.

Position: Secretary

Appointed: 23 August 2004

Resigned: 12 May 2005

Nigel C.

Position: Director

Appointed: 23 August 2004

Resigned: 12 May 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Keith N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keith N.

Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth5 136-2 6808 16710 810      
Balance Sheet
Cash Bank In Hand3 1471 8676 2364 027      
Cash Bank On Hand   4 0271 7362 0711 2531 547105177
Net Assets Liabilities   10 8107 9013 1291 72670 88368 94271 076
Net Assets Liabilities Including Pension Asset Liability5 136-2 6808 16710 810      
Tangible Fixed Assets331 505535 802535 802535 802      
Current Assets3 1471 867        
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve5 134-2 6828 16510 808      
Shareholder Funds5 136-2 6808 16710 810      
Other
Average Number Employees During Period     11111
Bank Borrowings   358 350358 350     
Bank Borrowings Overdrafts   358 350358 350348 651349 747343 247316 920316 796
Creditors   358 350358 350348 651349 747343 247316 920316 796
Creditors Due After One Year236 980367 349358 350358 350      
Creditors Due Within One Year92 536173 000175 521170 669      
Investment Property   535 802535 802535 802535 802610 000610 000610 000
Investment Property Fair Value Model   535 802535 802535 802535 802610 000610 000 
Net Current Assets Liabilities-89 389-171 133-169 285-166 642-169 551-184 022-184 329-181 772-205 588-203 578
Number Shares Allotted  22      
Other Creditors   170 008169 562183 577183 566181 524203 227201 378
Other Taxation Social Security Payable   6611 7252 5162 0161 7952 4662 377
Par Value Share  11      
Secured Debts 367 349358 350358 350      
Share Capital Allotted Called Up Paid 222      
Tangible Fixed Assets Cost Or Valuation331 505535 802535 802       
Total Assets Less Current Liabilities242 116364 669366 517369 160366 251351 780351 473428 228404 412406 422
Provisions For Liabilities Balance Sheet Subtotal       14 09818 55018 550
Fixed Assets331 505535 802        
Tangible Fixed Assets Additions 204 297        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 19th, May 2023
Free Download (8 pages)

Company search

Advertisements