Company NameG&T Eastern Europe Food Ltd
DirectorTomas Jagminas
Company StatusActive
Company Number06917791
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Previous NameG&T Cleaning Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Tomas Jagminas
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Caprea Close
Hayes
Middlesex
UB4 9PE

Location

Registered Address143 Church Road
Northolt
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Tomas Jagminas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,365
Cash£4,223
Current Liabilities£37,632

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 April 2024 (3 weeks ago)
Next Return Due9 May 2025 (11 months, 3 weeks from now)

Filing History

25 April 2023Notification of Tomas Jagminas as a person with significant control on 25 April 2023 (2 pages)
25 April 2023Appointment of Ms Gintare Bajalyte as a director on 25 April 2023 (2 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
25 April 2023Cessation of Tgt Uk Holdings Ltd as a person with significant control on 25 April 2023 (1 page)
25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Cessation of Tomas Jagminas as a person with significant control on 26 January 2021 (1 page)
26 January 2021Notification of Tgt Uk Holdings Ltd as a person with significant control on 26 January 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 40 Ryefield Avenue Uxbridge Middlesex UB10 9BY to 143 Church Road Northolt UB5 5AG on 26 May 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Tomas Jagminas as a person with significant control on 6 April 2017 (2 pages)
6 July 2017Notification of Tomas Jagminas as a person with significant control on 6 April 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Registered office address changed from 3 Caprea Close Hayes Middlesex UB4 9PE to 40 Ryefield Avenue Uxbridge Middlesex UB10 9BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 3 Caprea Close Hayes Middlesex UB4 9PE to 40 Ryefield Avenue Uxbridge Middlesex UB10 9BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 3 Caprea Close Hayes Middlesex UB4 9PE to 40 Ryefield Avenue Uxbridge Middlesex UB10 9BY on 2 June 2015 (1 page)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 July 2012Company name changed g&t cleaning services LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Company name changed g&t cleaning services LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
24 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
7 July 2010Director's details changed for Tomas Jagminas on 28 May 2010 (2 pages)
7 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Tomas Jagminas on 28 May 2010 (2 pages)
28 May 2009Incorporation (12 pages)
28 May 2009Incorporation (12 pages)