GTS PLANT LIMITED
NORTHWOOD GTS PLANNING LIMITED

Hellopages » Greater London » Hillingdon » HA6 1RB

Company number 06638466
Status Active
Incorporation Date 4 July 2008
Company Type Private Limited Company
Address 166 NORTHWOOD WAY, NORTHWOOD, MIDDLESEX, HA6 1RB
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of GTS PLANT LIMITED are www.gtsplant.co.uk, and www.gts-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Gts Plant Limited is a Private Limited Company. The company registration number is 06638466. Gts Plant Limited has been working since 04 July 2008. The present status of the company is Active. The registered address of Gts Plant Limited is 166 Northwood Way Northwood Middlesex Ha6 1rb. The company`s financial liabilities are £120.95k. It is £-2.54k against last year. . MYLWARD, Nicola Sonia Alison is a Director of the company. MYLWARD, Simon Peter Paul William is a Director of the company. Secretary ANTHONY, Margaret Jill has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAYFIELD, Colin John has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


gts plant Key Finiance

LIABILITIES £120.95k
-3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MYLWARD, Nicola Sonia Alison
Appointed Date: 19 March 2010
60 years old

Director
MYLWARD, Simon Peter Paul William
Appointed Date: 19 March 2010
70 years old

Resigned Directors

Secretary
ANTHONY, Margaret Jill
Resigned: 19 March 2010
Appointed Date: 04 July 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 July 2008
Appointed Date: 04 July 2008

Director
HAYFIELD, Colin John
Resigned: 19 March 2010
Appointed Date: 04 July 2008
69 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 04 July 2008
Appointed Date: 04 July 2008

Persons With Significant Control

Mrs Nicola Sonia Alison Mylward
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Peter Paul William Mylward
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GTS PLANT LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
27 Aug 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
13 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

05 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 18 more events
06 Aug 2008
Secretary appointed margaret jill anthony
06 Aug 2008
Director appointed colin john hayfield
07 Jul 2008
Appointment terminated secretary waterlow secretaries LIMITED
07 Jul 2008
Appointment terminated director waterlow nominees LIMITED
04 Jul 2008
Incorporation