GTM POWER HOLDINGS LIMITED
Overview
Company Name | GTM POWER HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13532119 |
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 GTM POWER HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GTM POWER HOLDINGS LIMITED located?
Registered Office Address | The Clock House Western Court Bishop's Sutton SO24 0AA Alresford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GTM POWER HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GTM POWER HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2026 |
---|---|
Next Confirmation Statement Due | Aug 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2025 |
Overdue | No |
What are the latest filings for GTM POWER HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mrs Susan Caroline Power as a person with significant control on Jul 27, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Robert Michael Power as a person with significant control on Jul 27, 2025 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Susan Caroline Power on Aug 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Michael Power on Aug 10, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Susan Caroline Power as a person with significant control on Aug 10, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Robert Michael Power as a person with significant control on Aug 10, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on Aug 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Susan Caroline Power as a person with significant control on Jun 27, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Robert Michael Power as a person with significant control on Jun 27, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Susan Power as a person with significant control on Nov 12, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Robert Power as a person with significant control on Nov 12, 2021 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 15, 2021 | 2 pages | PSC09 | ||||||||||
Statement of capital following an allotment of shares on Nov 12, 2021
| 5 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Current accounting period extended from Jul 31, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Susan Caroline Power as a director on Jul 27, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of GTM POWER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWER, Robert Michael | Director | Western Court Bishop's Sutton SO24 0AA Alresford The Clock House United Kingdom | England | Irish | Company Director | 238684840001 | ||||
POWER, Susan Caroline | Director | Western Court Bishop's Sutton SO24 0AA Alresford The Clock House United Kingdom | England | British | Company Director | 238685000001 | ||||
DUKE, Michael | Director | 2 Woodberry Grove N12 0DR Finchley Winnington House London United Kingdom | England | British | Administrator | 201779310001 |
Who are the persons with significant control of GTM POWER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Susan Caroline Power | Nov 12, 2021 | Western Court Bishop's Sutton SO24 0AA Alresford The Clock House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Michael Power | Nov 12, 2021 | Western Court Bishop's Sutton SO24 0AA Alresford The Clock House United Kingdom | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for GTM POWER HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 27, 2021 | Nov 12, 2021 | The 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