Company NameG T Builders Limited
DirectorGary Taylor
Company StatusActive
Company Number04456164
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bowyers Acccountants The Base, Dallam Lane
Warrington
Cheshire
WA2 7NG
Secretary NameAnn Taylor
NationalityBritish
StatusCurrent
Appointed11 June 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address32 Orford Green
Orford
Warrington
Cheshire
WA2 8PF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01925 234137
Telephone regionWarrington

Location

Registered AddressC/O Bowyers Acccountants
The Base, Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Gary Taylor
99.01%
Ordinary A
1 at £1Anne Taylor
0.99%
Ordinary B

Financials

Year2014
Net Worth-£41,423
Cash£13,499
Current Liabilities£76,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

11 July 2002Delivered on: 23 July 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 September 2022Registered office address changed from C/O Bowyers Acccountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Acccountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
10 September 2022Director's details changed for Mr Gary Taylor on 10 September 2022 (2 pages)
29 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mr Gary Taylor on 21 March 2018 (2 pages)
21 March 2018Registered office address changed from C/O Bowyers Accountants Court Building, Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Acccountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(5 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 101
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 101
(5 pages)
13 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 101
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 101
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 101
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 101
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Registered office address changed from 32 Orford Green Warrington WA2 8PF on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 32 Orford Green Warrington WA2 8PF on 24 September 2012 (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 06/06/09; no change of members (4 pages)
24 July 2009Return made up to 06/06/09; no change of members (4 pages)
1 May 2009Return made up to 06/06/08; full list of members (3 pages)
1 May 2009Return made up to 06/06/08; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Return made up to 06/06/07; no change of members (6 pages)
19 October 2007Return made up to 06/06/07; no change of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Return made up to 06/06/06; full list of members (6 pages)
9 August 2006Return made up to 06/06/06; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 June 2005Return made up to 06/06/05; full list of members (6 pages)
18 June 2005Return made up to 06/06/05; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004Return made up to 06/06/04; full list of members (6 pages)
5 August 2004Return made up to 06/06/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 06/06/03; full list of members (6 pages)
16 June 2003Return made up to 06/06/03; full list of members (6 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
25 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 June 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
15 June 2002Registered office changed on 15/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 June 2002Incorporation (16 pages)
6 June 2002Incorporation (16 pages)