Company NameGTS Nitrogen Services Limited
DirectorsShane Robert Green and Richard Green
Company StatusActive
Company Number07826768
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)

Business Activity

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
Appointed28 October 2011(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(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameMrs Margaret Haywood
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameMrs Andrea Buckley
StatusResigned
Appointed05 August 2018(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Websitegtsnitrogenservices.co.uk
Telephone0800 1814456
Telephone regionFreephone

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 10 other UK companies use this postal address

Shareholders

1 at £1Calum Green
25.00%
Ordinary B
1 at £1Jessica Green
25.00%
Ordinary C
1 at £1Richard Green
25.00%
Ordinary A
1 at £1Shane Green
25.00%
Ordinary

Financials

Year2014
Net Worth£679,554
Cash£459,865
Current Liabilities£490,692

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
16 November 2022Previous accounting period shortened from 31 October 2022 to 31 July 2022 (1 page)
11 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 October 2022Termination of appointment of Andrea Buckley as a secretary on 2 September 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
15 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 January 2021Confirmation statement made on 28 October 2020 with updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 February 2019Registration of charge 078267680001, created on 15 February 2019 (62 pages)
5 February 2019Termination of appointment of Business Action Limited as a secretary on 18 January 2019 (1 page)
14 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Margaret Haywood as a secretary on 5 August 2018 (1 page)
6 August 2018Appointment of Mrs Andrea Buckley as a secretary on 5 August 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 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)
24 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(6 pages)
24 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(6 pages)
31 July 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 4
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 4
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 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)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)