G T M (EUROPE) LIMITED

G T M (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG T M (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04687174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G T M (EUROPE) LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is G T M (EUROPE) LIMITED located?

    Registered Office Address
    Unit 8a Newby Road
    Hazel Grove
    SK7 5DA Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of G T M (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G T M (UK) LIMITEDApr 13, 2003Apr 13, 2003
    M.S.V. LTD.Mar 05, 2003Mar 05, 2003

    What are the latest accounts for G T M (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for G T M (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for G T M (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    Director's details changed for Mr. Zaki Bashir on Dec 15, 2022

    2 pagesCH01

    Director's details changed for Mr. Zaki Bashir on Dec 15, 2022

    2 pagesCH01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Grane Road Mill Grane Road Haslingden Rossendale BB4 5ES England to Unit 8a Newby Road Hazel Grove Stockport SK7 5DA

    1 pagesAD02

    Termination of appointment of Humayun Bashir as a director on Jul 01, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Registered office address changed from Grane Road Grane Road Haslingden Rossendale BB4 5ES England to Unit 8a Newby Road Hazel Grove Stockport SK7 5DA on Sep 29, 2022

    1 pagesAD01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Registration of charge 046871740004, created on Jan 27, 2022

    27 pagesMR01

    Accounts for a small company made up to Jun 30, 2021

    12 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to Grane Road Grane Road Haslingden Rossendale BB4 5ES on Mar 05, 2020

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2019

    15 pagesAA

    Appointment of Mr Humayun Bashir as a director on Oct 01, 2019

    2 pagesAP01

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed from No 3 Universal Square Suite 3 and 5 Devonshire Street North Manchester Lancashire M12 6JH England to Grane Road Mill Grane Road Haslingden Rossendale BB4 5ES

    1 pagesAD02

    Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on Mar 27, 2019

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2018

    23 pagesAA

    Statement of capital following an allotment of shares on Jun 05, 2018

    • Capital: GBP 500,000
    8 pagesSH01

    Who are the officers of G T M (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHIR, Ziad
    K.D.A. Scheme 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    Secretary
    K.D.A. Scheme 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    PakistaniIndustrialist92220350001
    BASHIR, Mohomed
    K.D.A. Scheme No 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    Director
    K.D.A. Scheme No 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    PakistanPakistaniIndustrialist89380660002
    BASHIR, Zain
    K.D.A. Scheme 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    Director
    K.D.A. Scheme 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    PakistanPakistaniIndustrialist92220280001
    BASHIR, Zaki, Mr.
    Address Fountain Views Hotel, Burj Khalifa
    Dubai
    Flat 5203
    United Arab Emirates
    Director
    Address Fountain Views Hotel, Burj Khalifa
    Dubai
    Flat 5203
    United Arab Emirates
    United Arab EmiratesBritishIndustrialist165603710003
    BASHIR, Ziad
    K.D.A. Scheme 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    Director
    K.D.A. Scheme 1
    Karsaz Road
    FOREIGN Karachi
    B-37
    Pakistan
    PakistanPakistaniIndustrialist92220350001
    HASANI, Syed Muhammad Saad
    A-29 Nighat Square Block 7
    Fb Area
    FOREIGN Karachi
    Pakistan
    Secretary
    A-29 Nighat Square Block 7
    Fb Area
    FOREIGN Karachi
    Pakistan
    PakistaniManager88938930001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BASHIR, Humayun
    Grane Road
    Haslingden
    BB4 5ES Rossendale
    Grane Road Mill Grane Road, Haslingden
    England
    Director
    Grane Road
    Haslingden
    BB4 5ES Rossendale
    Grane Road Mill Grane Road, Haslingden
    England
    United KingdomBritishChartered Accountant255264210001
    BASHIR, Humayun
    S-36 Jami Staff Lane Ii
    Phase Ii Ext Dha
    FOREIGN Karachi
    Pakistan
    Director
    S-36 Jami Staff Lane Ii
    Phase Ii Ext Dha
    FOREIGN Karachi
    Pakistan
    PakistaniManager88938630001
    HASANI, Syed Muhammad Saad
    A-29 Nighat Square Block 7
    Fb Area
    FOREIGN Karachi
    Pakistan
    Director
    A-29 Nighat Square Block 7
    Fb Area
    FOREIGN Karachi
    Pakistan
    PakistaniManager88938930001
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    What are the latest statements on persons with significant control for G T M (EUROPE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0