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

Gt2 Marketing Limited BIRMINGHAM


Gt2 Marketing Limited is a private limited company situated at 121 Livery Street, Birmingham B3 1RS. Incorporated on 2018-05-23, this 5-year-old company is run by 1 director.
Director Helena J., appointed on 10 July 2018.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229). According to CH data there was a name change on 2018-08-14 and their previous name was Yt Estates Ltd.
The latest confirmation statement was filed on 2023-05-13 and the deadline for the next filing is 2024-05-27. What is more, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Gt2 Marketing Limited Address / Contact

Office Address 121 Livery Street
Town Birmingham
Post code B3 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11377942
Date of Incorporation Wed, 23rd May 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Helena J.

Position: Director

Appointed: 10 July 2018

Yasser T.

Position: Director

Appointed: 23 May 2018

Resigned: 10 July 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Helena J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Yasser T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Helena J.

Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yasser T.

Notified on 23 May 2018
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yt Estates August 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11111
Other
Number Shares Allotted11111
Par Value Share11111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 13th May 2023
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements