GTC UTILITY CONSTRUCTION LIMITED

GTC UTILITY CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGTC UTILITY CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06271552
    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 GTC UTILITY CONSTRUCTION LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is GTC UTILITY CONSTRUCTION LIMITED located?

    Registered Office Address
    Synergy House Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GTC UTILITY CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GTC UTILITY CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for GTC UTILITY CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Hockman as a director on Mar 31, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Darryl John Corney as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 06, 2021 with updates

    4 pagesCS01

    Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Registered office address changed from Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019

    1 pagesAD01

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Notification of Buuk Infrastructure No 2 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of The Gas Transportation Company Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of John Dale as a director on Dec 29, 2017

    1 pagesTM01

    Who are the officers of GTC UTILITY CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUMFORD, Christopher
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Secretary
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    British177345950001
    BRETT, Richard Mark
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director269023610001
    HOCKMAN, Samuel
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director334048100001
    LINSDELL, Clive Eric
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Director
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    United KingdomBritishManaging Director175552240002
    TROUNSON, John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritishDirector240951020001
    LARGENT, Barry Roy
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Secretary
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    British108745880001
    LEE, Simon John
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Secretary
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    160588790001
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director83564940010
    DALE, John
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    Director
    Energy House, Woolpit Business
    Park, Woolpit
    IP30 9UP Bury St Edmunds
    Suffolk
    United KingdomBritishHead Of Engineering169001080001
    HINDLE, Nicola Ruth
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director189035580002
    MORGAN, Dawn Caroline
    Ruette St Clair
    GY2 4DS St Sampson, Guernsey
    Seaview
    Channel Islands
    Director
    Ruette St Clair
    GY2 4DS St Sampson, Guernsey
    Seaview
    Channel Islands
    UkBritishDirector105434660003
    SHAW, Neil Edward
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    Director
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    United KingdomBritishDirector107757420001

    Who are the persons with significant control of GTC UTILITY CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Gas Transportation Company Limited
    St. Julians Avenue
    GY1 1WA St. Peter Port
    Martello Court
    Guernsey
    Guernsey
    Apr 06, 2016
    St. Julians Avenue
    GY1 1WA St. Peter Port
    Martello Court
    Guernsey
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey
    Registration Number29431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Buuk Infrastructure No 2 Limited
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Apr 06, 2016
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08246443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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