Enfield
EN2 8DJ
Director Name | Mr John Alexander Clarkson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(25 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Excutive |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mr John Barry Clarkson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Secretary Name | Mrs Susan Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Director Name | Mrs Susan Clarkson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 October 2015) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Secretary Name | Mr John Alexander Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 15 Milverton Close Lostock Bolton Lancashire BL6 4RR |
Director Name | Craig Edward Clarkson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 8 Blakey Close Ferncrest Bolton BL3 4XU |
Website | gtuk.co.uk |
---|---|
Telephone | 01772 334936 |
Telephone region | Preston |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.8k at £1 | Alexander Clarkson 41.25% Ordinary |
---|---|
25.8k at £1 | John Clarkson 41.25% Ordinary |
10.9k at £1 | Trustees Of Global Pension Fund 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £73,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 July 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 28 June 2018 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr Alexander James Clarkson on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Alexander James Clarkson on 1 July 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Barry Clarkson as a director on 17 August 2016 (1 page) |
8 March 2017 | Termination of appointment of John Barry Clarkson as a director on 17 August 2016 (1 page) |
21 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Susan Clarkson as a director on 20 October 2015 (1 page) |
8 September 2016 | Termination of appointment of Susan Clarkson as a director on 20 October 2015 (1 page) |
8 September 2016 | Termination of appointment of Susan Clarkson as a secretary on 20 October 2015 (1 page) |
8 September 2016 | Termination of appointment of Susan Clarkson as a secretary on 20 October 2015 (1 page) |
25 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 December 2015 | Change of accounting reference date (3 pages) |
3 December 2015 | Change of accounting reference date (3 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Termination of appointment of Craig Clarkson as a director (1 page) |
11 July 2012 | Termination of appointment of Craig Clarkson as a director (1 page) |
3 July 2012 | Appointment of Mr John Alexander Clarkson as a director (2 pages) |
3 July 2012 | Appointment of Mr John Alexander Clarkson as a director (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 05/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 05/08/08; full list of members (5 pages) |
17 December 2007 | Return made up to 05/08/07; full list of members (7 pages) |
17 December 2007 | Return made up to 05/08/07; full list of members (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 05/08/06; full list of members (3 pages) |
8 March 2007 | Return made up to 05/08/06; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 15/08/02; full list of members (6 pages) |
23 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: suite 313 ronlandson house 289-293 ballards lane london N12 8NP (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: suite 313 ronlandson house 289-293 ballards lane london N12 8NP (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston PR5 8AS (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston PR5 8AS (1 page) |
12 January 1999 | Auditor's resignation (1 page) |
12 January 1999 | Auditor's resignation (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
23 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
23 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
15 June 1990 | Company name changed\certificate issued on 15/06/90 (2 pages) |
15 June 1990 | Company name changed\certificate issued on 15/06/90 (2 pages) |
16 August 1989 | Resolutions
|
16 August 1989 | Resolutions
|
2 May 1985 | Alter mem and arts (45 pages) |
2 May 1985 | Alter mem and arts (45 pages) |
7 March 1985 | Incorporation (17 pages) |
7 March 1985 | Incorporation (17 pages) |