Company NameGTC (Midlands) Ltd
DirectorHaider Ali
Company StatusLiquidation
Company Number09247207
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)
Previous NameGlobal Trade Connections Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Haider Ali
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Haider Ali
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tambridge Industrial Estate Aldridge Road
Birmingham
B42 2TX
Director NameMr Farhad Ali
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Tambridge Industrial Estate Aldridge Road
Birmingham
B42 2TX
Director NameMr Usman Ali
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Tambridge Industrial Estate Aldridge Road
Birmingham
B42 2TX

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Haider Ali
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 January 2022 (2 years, 3 months ago)
Next Return Due24 January 2023 (overdue)

Charges

20 May 2021Delivered on: 21 May 2021
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited

Classification: A registered charge
Outstanding
8 November 2018Delivered on: 23 November 2018
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 May 2018Delivered on: 4 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

9 December 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 May 2020Change of details for Mr Haider Ali as a person with significant control on 4 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
8 October 2019Satisfaction of charge 092472070003 in full (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
18 June 2019Change of details for Mr Haider Ali as a person with significant control on 10 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Haider Ali on 10 June 2019 (2 pages)
20 May 2019Registered office address changed from Unit 302 Telsen Centre 55 Thomas Street Birmingham West Midlands B6 4TN England to Unit 3 Tambridge Industrial Estate Aldridge Road Birmingham B42 2TX on 20 May 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 October 2018 (7 pages)
23 November 2018Registration of charge 092472070003, created on 8 November 2018 (9 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 June 2018Registration of charge 092472070002, created on 31 May 2018 (23 pages)
4 June 2018Registration of charge 092472070001, created on 31 May 2018 (11 pages)
7 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 September 2017Registered office address changed from 49 Rockland Drive Birmingham West Midlands B33 9DJ to Unit 302 Telsen Centre 55 Thomas Street Birmingham West Midlands B6 4TN on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 49 Rockland Drive Birmingham West Midlands B33 9DJ to Unit 302 Telsen Centre 55 Thomas Street Birmingham West Midlands B6 4TN on 28 September 2017 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
25 September 2015Registered office address changed from Biz Space Kings Road Tyseley Business Park Birmingham B11 2AL England to 49 Rockland Drive Birmingham West Midlands B33 9DJ on 25 September 2015 (2 pages)
25 September 2015Registered office address changed from Biz Space Kings Road Tyseley Business Park Birmingham B11 2AL England to 49 Rockland Drive Birmingham West Midlands B33 9DJ on 25 September 2015 (2 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)