Company NameGTS Maintenance Services Limited
DirectorsShane Robert Green and Richard Green
Company StatusActive
Company Number05844699
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shane Robert Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2006(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(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameMrs Margaret Haywood
StatusResigned
Appointed01 November 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 9 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(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBusiness Action Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Websitegtsnitrogenservices.co.uk

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

1 at £1Callum Green
25.00%
Ordinary
1 at £1Jessica Green
25.00%
Ordinary
1 at £1Richard Green
25.00%
Ordinary
1 at £1Shane Robert Green
25.00%
Ordinary

Financials

Year2014
Net Worth£15,984
Cash£140,389
Current Liabilities£991,923

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 10 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 159 mansfield road, alfreton, derbyshire, DE55 7JQ. Title number: DY190251.
Outstanding
18 August 2014Delivered on: 18 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at land on the south side of lydford road, alfreton title no: DY161679.
Outstanding
7 March 2014Delivered on: 14 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H & l/h station yard, mansfield road, alfreton, derbyshire. Notification of addition to or amendment of charge.
Outstanding
17 January 2013Delivered on: 18 January 2013
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 property k/a 77B/77C lydford road meadow lane industrial estate alfreton derbyshire t/n DY265207.
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

Filing History

8 January 2024Registration of charge 058446990007, created on 4 January 2024 (50 pages)
10 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 November 2022Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
6 October 2022Termination of appointment of Andrea Buckley as a secretary on 2 September 2022 (1 page)
27 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 February 2019Registration of charge 058446990006, created on 15 February 2019 (62 pages)
5 February 2019Termination of appointment of Business Action Ltd as a secretary on 18 January 2019 (1 page)
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)
10 July 2018Registration of charge 058446990005, created on 10 July 2018 (31 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 June 2017Notification of Shane Robert Green as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Shane Robert Green as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(7 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(7 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 March 2016Registered office address changed from 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 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(4 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 4
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Registration of charge 058446990004, created on 18 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
18 August 2014Registration of charge 058446990004, created on 18 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
14 March 2014Registration of charge 058446990003 (12 pages)
14 March 2014Registration of charge 058446990003 (12 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 December 2012Appointment of Mrs Margaret Haywood as a secretary (1 page)
19 December 2012Appointment of Mrs Margaret Haywood as a secretary (1 page)
6 December 2012Appointment of Mr Richard Green as a director (2 pages)
6 December 2012Appointment of Mr Richard Green as a director (2 pages)
5 July 2012Director's details changed for Mr Shane Robert Green on 1 January 2012 (2 pages)
5 July 2012Director's details changed for Mr Shane Robert Green on 1 January 2012 (2 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Mr Shane Robert Green on 1 January 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Business Action Ltd on 12 June 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Business Action Ltd on 12 June 2010 (2 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (3 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New secretary appointed (1 page)
13 June 2006Incorporation (20 pages)
13 June 2006Incorporation (20 pages)