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

G-tech Coper Limited IBSTOCK


Founded in 1966, G-tech Coper, classified under reg no. 00888875 is an active company. Currently registered at C/o Ibstock Brick Limited LE67 6HS, Ibstock the company has been in the business for fifty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 12, 2023 G-tech Coper Limited is no longer carrying the name Longley Precast.

At present there are 3 directors in the the company, namely Craig H., Joseph H. and Christopher M.. In addition one secretary - Rebecca P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G-tech Coper Limited Address / Contact

Office Address C/o Ibstock Brick Limited
Office Address2 Leicester Road
Town Ibstock
Post code LE67 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00888875
Date of Incorporation Mon, 3rd Oct 1966
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rebecca P.

Position: Secretary

Appointed: 27 January 2023

Craig H.

Position: Director

Appointed: 17 December 2021

Joseph H.

Position: Director

Appointed: 30 July 2019

Christopher M.

Position: Director

Appointed: 30 July 2019

Keith L.

Position: Director

Resigned: 30 August 2018

Michael W.

Position: Director

Resigned: 30 July 2019

Darren W.

Position: Director

Appointed: 17 December 2021

Resigned: 24 March 2023

Nicholas G.

Position: Secretary

Appointed: 08 November 2019

Resigned: 27 January 2023

Robert D.

Position: Secretary

Appointed: 30 July 2019

Resigned: 08 November 2019

Kevin S.

Position: Director

Appointed: 30 July 2019

Resigned: 20 September 2019

John L.

Position: Director

Appointed: 25 July 2007

Resigned: 30 July 2019

John L.

Position: Secretary

Appointed: 01 November 1997

Resigned: 30 July 2019

Brian H.

Position: Director

Appointed: 29 December 1991

Resigned: 25 July 2007

Edwin T.

Position: Secretary

Appointed: 29 December 1991

Resigned: 31 October 1997

Judith H.

Position: Director

Appointed: 29 December 1991

Resigned: 25 July 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Longley Holdings Limited from Dewsbury, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Charles L. This PSC owns 75,01-100% shares. Moving on, there is John L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Longley Holdings Limited

Longley Holdings Limited Ravensthorpe Road, Thornhill Lees, Dewsbury, WF12 9EF, England

Legal authority Companys Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02027916
Notified on 30 July 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Charles L.

Notified on 30 August 2018
Ceased on 30 July 2019
Nature of control: 75,01-100% shares

John L.

Notified on 30 August 2018
Ceased on 30 July 2019
Nature of control: 75,01-100% shares

Roger L.

Notified on 30 August 2018
Ceased on 30 July 2019
Nature of control: 75,01-100% shares

Keith L.

Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control: significiant influence or control

Company previous names

Longley Precast June 12, 2023
White's(concrete) May 17, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 25th, July 2023
Free Download (1 page)

Company search