70126 Bari
Italy
Director Name | Mr Anthony Prescott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Green Vision Logistics Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 36 Shepherds Lea Beverley East Yorkshire HU17 8UU |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Ms Debra Louise Murphy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(3 years after company formation) |
Appointment Duration | 3 years (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Mrs Margaret Louise Janke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 October 2016(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 56 Cannon Crescent Ifafi Hartbeespoort 0216 South Africa |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2021) |
Correspondence Address | 2nd Floor 22 Eastcheap London EC3M 1EU |
Registered Address | Unit G6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
6.5k at £1 | Gts Holding Srl 65.00% Ordinary |
---|---|
3.5k at £1 | Green Vision Logistics Limited 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,070 |
Cash | £952 |
Current Liabilities | £5,022 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Registered office address changed from Unit F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Unit G6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 31 January 2022 (1 page) |
21 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
3 September 2021 | Termination of appointment of Edwardson Parker Associates Limited as a director on 23 August 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 April 2021 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to Unit F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 22 April 2021 (1 page) |
13 April 2021 | Change of details for Green Vision Logistics Limited as a person with significant control on 13 April 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Anthony Prescott as a director on 28 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of P & T Secretaries Limited as a secretary on 25 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Margaret Louise Janke as a director on 22 September 2020 (1 page) |
5 June 2020 | Amended total exemption full accounts made up to 31 December 2019 (14 pages) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 December 2019 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 November 2018 | Appointment of Edwardson Parker Associates Limited as a director on 28 November 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
19 October 2016 | Appointment of Mrs. Margaret Louise Janke as a director on 7 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs. Margaret Louise Janke as a director on 7 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
7 October 2016 | Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page) |
12 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 December 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
23 December 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
6 May 2015 | Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr. Alessio Michele Muciaccia as a director on 9 March 2015 (2 pages) |
2 April 2015 | Appointment of Green Vision Logistics Limited as a director on 9 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Edwardson Parker Associates Limited as a director on 9 March 2015 (1 page) |
2 April 2015 | Appointment of Green Vision Logistics Limited as a director on 9 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Edwardson Parker Associates Limited as a director on 9 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Edwardson Parker Associates Limited as a director on 9 March 2015 (1 page) |
2 April 2015 | Appointment of Mr. Alessio Michele Muciaccia as a director on 9 March 2015 (2 pages) |
2 April 2015 | Appointment of Green Vision Logistics Limited as a director on 9 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr. Alessio Michele Muciaccia as a director on 9 March 2015 (2 pages) |
4 February 2015 | Memorandum and Articles of Association (24 pages) |
4 February 2015 | Memorandum and Articles of Association (24 pages) |
19 January 2015 | Company name changed gts rail & logistics uk LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Company name changed gts rail & logistics uk LIMITED\certificate issued on 19/01/15
|
14 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
14 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
14 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 September 2014 | Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
11 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 October 2013 | Appointment of Ms Debra Louise Murphy as a director (2 pages) |
9 October 2013 | Appointment of Ms Debra Louise Murphy as a director (2 pages) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
1 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|