GTB CONTROLS LTD.
COLCHESTER

Hellopages » Essex » Colchester » CO7 9LJ

Company number 08502091
Status Active
Incorporation Date 24 April 2013
Company Type Private Limited Company
Address 90 ERNEST ROAD, WIVENHOE, COLCHESTER, ESSEX, ENGLAND, CO7 9LJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 ; Registered office address changed from 78 Waterhouse Street Chelmsford Essex CM1 2TZ to 90 Ernest Road Wivenhoe Colchester Essex CO7 9LJ on 5 April 2016. The most likely internet sites of GTB CONTROLS LTD. are www.gtbcontrols.co.uk, and www.gtb-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Gtb Controls Ltd is a Private Limited Company. The company registration number is 08502091. Gtb Controls Ltd has been working since 24 April 2013. The present status of the company is Active. The registered address of Gtb Controls Ltd is 90 Ernest Road Wivenhoe Colchester Essex England Co7 9lj. . JEWESS, James Bernard is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
JEWESS, James Bernard
Appointed Date: 24 April 2013
50 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 24 April 2013
Appointed Date: 24 April 2013

GTB CONTROLS LTD. Events

28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

05 Apr 2016
Registered office address changed from 78 Waterhouse Street Chelmsford Essex CM1 2TZ to 90 Ernest Road Wivenhoe Colchester Essex CO7 9LJ on 5 April 2016
05 Apr 2016
Director's details changed for Mr James Bernard Jewess on 31 March 2016
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 4 more events
29 Apr 2013
Registered office address changed from 74 Waterhouse Street Chelmsford Essex CM1 2TZ England on 29 April 2013
25 Apr 2013
Director's details changed
25 Apr 2013
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 25 April 2013
25 Apr 2013
Termination of appointment of Oakley Secretarial Services Limited as a secretary
24 Apr 2013
Incorporation