G T EVERALL LIMITED
Overview
| Company Name | G T EVERALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07475576 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G T EVERALL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is G T EVERALL LIMITED located?
| Registered Office Address | 23 St Marks Rd Widcombe BA2 4PA Bath United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G T EVERALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACEDO AND EVERALL LIMITED | Dec 21, 2010 | Dec 21, 2010 |
What are the latest accounts for G T EVERALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for G T EVERALL LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for G T EVERALL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Notification of George Knighton as a person with significant control on Feb 28, 2025 | 2 pages | PSC01 | ||||||||||||||||||||||||||
Notification of Neville John Leaning as a person with significant control on Feb 28, 2025 | 2 pages | PSC01 | ||||||||||||||||||||||||||
Change of details for Mr George Timothy Leaning as a person with significant control on Feb 28, 2025 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 09, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||||||||||||||
Registered office address changed from Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England to 23 st Marks Rd Widcombe Bath BA2 4PA on Sep 04, 2023 | 1 pages | AD01 | ||||||||||||||||||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||||||||||||||
Director's details changed for Mr George Timothy Leaning on Jan 07, 2022 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||||||||||||||
Appointment of Mr Neville John Leaning as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||||||||||||||||||
Certificate of change of name Company name changed macedo and everall LIMITED\certificate issued on 12/11/21 | 3 pages | CERTNM | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Who are the officers of G T EVERALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEANING, George Timothy | Director | 5-20-6 Denenchofu Ota-Ku Terrace A Tokyo, 145-0071 Japan | Japan | British | 156514280002 | |||||
| LEANING, Neville John | Director | St. Marks Road BA2 4PA Bath 23 England | England | British | 164756530001 |
Who are the persons with significant control of G T EVERALL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neville John Leaning | Feb 28, 2025 | Widcombe BA2 4PA Bath 23 St Marks Rd United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Knighton | Feb 28, 2025 | Old Mills Industrial Estate Paulton BS39 7SU Bristol 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Timothy Leaning | Apr 06, 2016 | 5-20-6 Denenchofu Ota-Ku 145-0071 Tokyo Terrace A Japan | No |
Nationality: British Country of Residence: Japan | |||
Natures of Control
| |||
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