GTAS DEVELOPMENTS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 04121431
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB1 5QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 17 June 2016. The most likely internet sites of GTAS DEVELOPMENTS LIMITED are www.gtasdevelopments.co.uk, and www.gtas-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Gtas Developments Limited is a Private Limited Company. The company registration number is 04121431. Gtas Developments Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of Gtas Developments Limited is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire United Kingdom Bb1 5qb. . SHEEHY, Gerard James is a Secretary of the company. SHEEHY, Ann Teresa is a Director of the company. SHEEHY, Gerard Anthony is a Director of the company. Secretary SHEEHY, Ann Teresa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHEEHY, Ann Teresa has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHEEHY, Gerard James
Appointed Date: 01 June 2001

Director
SHEEHY, Ann Teresa
Appointed Date: 08 December 2000
80 years old

Director
SHEEHY, Gerard Anthony
Appointed Date: 08 December 2000
78 years old

Resigned Directors

Secretary
SHEEHY, Ann Teresa
Resigned: 01 June 2001
Appointed Date: 08 December 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Director
SHEEHY, Ann Teresa
Resigned: 01 June 2001
Appointed Date: 08 December 2000
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 2000
Appointed Date: 08 December 2000

Persons With Significant Control

Mr Gerard Anthony Sheehy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GTAS DEVELOPMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Jun 2016
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 17 June 2016
04 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 40 more events
11 Jan 2001
New director appointed
11 Jan 2001
New director appointed
11 Jan 2001
Director resigned
11 Jan 2001
Secretary resigned
08 Dec 2000
Incorporation

GTAS DEVELOPMENTS LIMITED Charges

16 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 19 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land on hill lane manchester t/no LA315261 and GM687103. By…
1 October 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied on 19 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…