Company NameGTS Maintenance Limited
DirectorsShane Robert Green and Richard Green
Company StatusActive
Company Number03301417
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shane Robert Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Richard Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameElizabeth Anne Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleFinancial Secretary
Correspondence Address17 Brackendale Road
Swanwick
Alfreton
Derbyshire
DE55 1AD
Secretary NameElizabeth Anne Green
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleFinancial Secretary
Correspondence Address17 Brackendale Road
Swanwick
Alfreton
Derbyshire
DE55 1AD
Secretary NameMrs Margaret Haywood
NationalityBritish
StatusResigned
Appointed14 January 2009(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 August 2018)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameMrs Andrea Buckley
StatusResigned
Appointed05 August 2018(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed14 November 2002(5 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 January 2019)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Websitegtsmaintenance.co.uk
Telephone01623 557205
Telephone regionMansfield

Location

Registered AddressSuite 4
164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Shane Robert Green
100.00%
Ordinary

Financials

Year2014
Net Worth£1,737,609
Cash£692,908
Current Liabilities£1,011,853

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 4 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

15 February 2019Delivered on: 21 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 December 2012Delivered on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 July 2012Delivered on: 17 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2009Delivered on: 5 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 77B/77C lydford road meadow lane industrial estate alfreton derbyshire.
Outstanding

Filing History

19 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
17 November 2022Previous accounting period shortened from 31 January 2023 to 31 July 2022 (1 page)
6 October 2022Termination of appointment of Andrea Buckley as a secretary on 2 September 2022 (1 page)
15 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 March 2022Confirmation statement made on 13 January 2022 with updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 February 2019Registration of charge 033014170004, created on 15 February 2019 (62 pages)
1 February 2019Termination of appointment of Business Action Limited as a secretary on 18 January 2019 (1 page)
1 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
6 August 2018Appointment of Mrs Andrea Buckley as a secretary on 5 August 2018 (2 pages)
6 August 2018Termination of appointment of Margaret Haywood as a secretary on 5 August 2018 (1 page)
2 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 March 2016Registered 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 (1 page)
11 March 2016Registered 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 (1 page)
2 March 2016Statement of capital following an allotment of shares on 29 July 2015
  • GBP 4
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 29 July 2015
  • GBP 4
(3 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(4 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Director's details changed for Mr Shane Robert Green on 1 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Shane Robert Green on 1 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Shane Robert Green on 1 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Richard Green on 1 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Richard Green on 1 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Richard Green on 1 October 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Director's details changed for Mr Shane Robert Green on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Mrs Margaret Haywood on 8 February 2013 (1 page)
8 February 2013Director's details changed for Mr Shane Robert Green on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Mrs Margaret Haywood on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Mrs Margaret Haywood on 8 February 2013 (1 page)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Mr Shane Robert Green on 8 February 2013 (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 December 2012Appointment of Mr Richard Green as a director (2 pages)
6 December 2012Appointment of Mr Richard Green as a director (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Director's details changed for Shane Robert Green on 12 January 2010 (2 pages)
21 January 2010Secretary's details changed for Business Action Limited on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Shane Robert Green on 12 January 2010 (2 pages)
21 January 2010Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4ES on 21 January 2010 (1 page)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Margaret Haywood on 12 January 2010 (1 page)
21 January 2010Secretary's details changed for Margaret Haywood on 12 January 2010 (1 page)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Business Action Limited on 12 January 2010 (2 pages)
21 January 2010Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4ES on 21 January 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
21 January 2009Secretary appointed margaret haywood (1 page)
21 January 2009Secretary appointed margaret haywood (1 page)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 February 2007Return made up to 13/01/07; full list of members (6 pages)
22 February 2007Return made up to 13/01/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 13/01/06; full list of members (6 pages)
13 February 2006Return made up to 13/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 13/01/05; full list of members (6 pages)
14 February 2005Return made up to 13/01/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 April 2002Ad 10/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2002Ad 10/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
3 February 2000Return made up to 13/01/00; full list of members (6 pages)
3 February 2000Return made up to 13/01/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
15 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
25 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
25 September 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
19 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1997Registered office changed on 16/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
13 January 1997Incorporation (13 pages)
13 January 1997Incorporation (13 pages)