Company number 06510628
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address UNIT 1, WESTON ROAD, CREWE, CW1 6BP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 1 May 2016; Confirmation statement made on 20 February 2017 with updates; Director's details changed for Mrs Diana Hunter on 4 February 2015. The most likely internet sites of GT NEWS (HOLDINGS) LIMITED are www.gtnewsholdings.co.uk, and www.gt-news-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Gt News Holdings Limited is a Private Limited Company.
The company registration number is 06510628. Gt News Holdings Limited has been working since 20 February 2008.
The present status of the company is Active. The registered address of Gt News Holdings Limited is Unit 1 Weston Road Crewe Cw1 6bp. . HUMPHREYS, Christopher Andrew is a Director of the company. HUNTER, Diana is a Director of the company. Secretary CLARKE, David has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director CLARKE, David has been resigned. Director LIVERSIDGE, Anthony Sean has been resigned. Director MORGAN, Ben has been resigned. Director MORGAN, Nicola has been resigned. Director MORGAN, Robert has been resigned. Director TITTERTON, Mark John has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
Secretary
CLARKE, David
Resigned: 24 February 2012
Appointed Date: 01 July 2008
Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 01 July 2008
Appointed Date: 20 February 2008
Director
CLARKE, David
Resigned: 24 February 2012
Appointed Date: 01 July 2008
66 years old
Director
MORGAN, Ben
Resigned: 04 February 2015
Appointed Date: 12 July 2010
36 years old
Director
MORGAN, Nicola
Resigned: 04 February 2015
Appointed Date: 20 February 2010
60 years old
Director
MORGAN, Robert
Resigned: 04 February 2015
Appointed Date: 01 July 2008
62 years old
Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 01 July 2008
Appointed Date: 20 February 2008
Persons With Significant Control
Bargain Booze Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GT NEWS (HOLDINGS) LIMITED Events
02 Mar 2017
Accounts for a dormant company made up to 1 May 2016
24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Feb 2017
Director's details changed for Mrs Diana Hunter on 4 February 2015
22 Mar 2016
Current accounting period extended from 27 April 2016 to 30 April 2016
16 Mar 2016
Total exemption full accounts made up to 26 April 2015
...
... and 58 more events
09 May 2008
Registered office changed on 09/05/2008 from 80 mount street nottingham NG1 6HH
09 May 2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
02 May 2008
Company name changed willoughby (572) LIMITED\certificate issued on 02/05/08
20 Feb 2008
Incorporation