Company NameGTS Logistics UK Limited
Company StatusActive
Company Number07397251
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NameGTS Rail & Logistics UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alessio Michele Muciaccia
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 2015(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address. Via Piero Delfino Pesce N. 39
70126 Bari
Italy
Director NameMr Anthony Prescott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(9 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameGreen Vision Logistics Limited (Corporation)
StatusCurrent
Appointed09 March 2015(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address36 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameMs Debra Louise Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(3 years after company formation)
Appointment Duration3 years (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameMrs Margaret Louise Janke
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed07 October 2016(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address56 Cannon Crescent
Ifafi
Hartbeespoort 0216
South Africa
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed28 November 2018(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 2021)
Correspondence Address2nd Floor 22 Eastcheap
London
EC3M 1EU

Location

Registered AddressUnit G6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

6.5k at £1Gts Holding Srl
65.00%
Ordinary
3.5k at £1Green Vision Logistics Limited
35.00%
Ordinary

Financials

Year2014
Net Worth-£4,070
Cash£952
Current Liabilities£5,022

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Registered 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 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Edwardson Parker Associates Limited as a director on 23 August 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 April 2021Registered 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 2021Change of details for Green Vision Logistics Limited as a person with significant control on 13 April 2021 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Appointment of Mr Anthony Prescott as a director on 28 September 2020 (2 pages)
29 September 2020Termination of appointment of P & T Secretaries Limited as a secretary on 25 September 2020 (1 page)
22 September 2020Termination of appointment of Margaret Louise Janke as a director on 22 September 2020 (1 page)
5 June 2020Amended total exemption full accounts made up to 31 December 2019 (14 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Registered 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 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 November 2018Appointment of Edwardson Parker Associates Limited as a director on 28 November 2018 (2 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
19 October 2016Appointment of Mrs. Margaret Louise Janke as a director on 7 October 2016 (2 pages)
19 October 2016Appointment of Mrs. Margaret Louise Janke as a director on 7 October 2016 (2 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 October 2016Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page)
12 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 December 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
23 December 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 May 2015Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages)
6 May 2015Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages)
2 April 2015Appointment of Mr. Alessio Michele Muciaccia as a director on 9 March 2015 (2 pages)
2 April 2015Appointment of Green Vision Logistics Limited as a director on 9 March 2015 (2 pages)
2 April 2015Termination of appointment of Edwardson Parker Associates Limited as a director on 9 March 2015 (1 page)
2 April 2015Appointment of Green Vision Logistics Limited as a director on 9 March 2015 (2 pages)
2 April 2015Termination of appointment of Edwardson Parker Associates Limited as a director on 9 March 2015 (1 page)
2 April 2015Termination of appointment of Edwardson Parker Associates Limited as a director on 9 March 2015 (1 page)
2 April 2015Appointment of Mr. Alessio Michele Muciaccia as a director on 9 March 2015 (2 pages)
2 April 2015Appointment of Green Vision Logistics Limited as a director on 9 March 2015 (2 pages)
2 April 2015Appointment of Mr. Alessio Michele Muciaccia as a director on 9 March 2015 (2 pages)
4 February 2015Memorandum and Articles of Association (24 pages)
4 February 2015Memorandum and Articles of Association (24 pages)
19 January 2015Company name changed gts rail & logistics uk LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
19 January 2015Company name changed gts rail & logistics uk LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
14 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
14 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
14 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
3 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
26 September 2014Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
11 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(5 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(5 pages)
9 October 2013Appointment of Ms Debra Louise Murphy as a director (2 pages)
9 October 2013Appointment of Ms Debra Louise Murphy as a director (2 pages)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
1 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
2 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 10,000
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 10,000
(3 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)