GTS MAINTENANCE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4DH

Company number 03301417
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016. The most likely internet sites of GTS MAINTENANCE LIMITED are www.gtsmaintenance.co.uk, and www.gts-maintenance.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and nine months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gts Maintenance Limited is a Private Limited Company. The company registration number is 03301417. Gts Maintenance Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Gts Maintenance Limited is Suite 4 164 170 Queens Road Sheffield England S2 4dh. The company`s financial liabilities are £991.81k. It is £625.97k against last year. The cash in hand is £125.92k. It is £-566.99k against last year. And the total assets are £1471.08k, which is £93.37k against last year. HAYWOOD, Margaret is a Secretary of the company. BUSINESS ACTION LIMITED is a Secretary of the company. GREEN, Richard is a Director of the company. GREEN, Shane Robert is a Director of the company. Secretary GREEN, Elizabeth Anne has been resigned. Secretary BUSINESS ACTION LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREEN, Elizabeth Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


gts maintenance Key Finiance

LIABILITIES £991.81k
+171%
CASH £125.92k
-82%
TOTAL ASSETS £1471.08k
+6%
All Financial Figures

Current Directors

Secretary
HAYWOOD, Margaret
Appointed Date: 14 January 2009

Secretary
BUSINESS ACTION LIMITED
Appointed Date: 14 November 2002

Director
GREEN, Richard
Appointed Date: 06 December 2012
33 years old

Director
GREEN, Shane Robert
Appointed Date: 13 January 1997
59 years old

Resigned Directors

Secretary
GREEN, Elizabeth Anne
Resigned: 14 November 2002
Appointed Date: 13 January 1997

Secretary
BUSINESS ACTION LIMITED
Resigned: 14 November 2002
Appointed Date: 16 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Director
GREEN, Elizabeth Anne
Resigned: 14 November 2002
Appointed Date: 13 January 1997
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mr Shane Green
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Richard Green
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

GTS MAINTENANCE LIMITED Events

07 Feb 2017
Confirmation statement made on 13 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
02 Mar 2016
Statement of capital following an allotment of shares on 29 July 2015
  • GBP 4

02 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4

...
... and 54 more events
16 Jan 1997
Director resigned
16 Jan 1997
Secretary resigned
16 Jan 1997
New director appointed
16 Jan 1997
New secretary appointed;new director appointed
13 Jan 1997
Incorporation

GTS MAINTENANCE LIMITED Charges

11 December 2012
Guarantee & debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2012
Debenture
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 77B/77C lydford road meadow lane industrial estate…