Gtn Merchants Ltd (registration number 11006658) is a private limited company started on 2017-10-11 in United Kingdom. This business is registered at 25A High Street, Daventry NN11 4BG. Changed on 2018-07-30, the previous name this firm used was Trade Stone Fabrication Marble and Granite Ltd. Gtn Merchants Ltd operates SIC code: 23700 which stands for "cutting, shaping and finishing of stone".
Company details
Name
Gtn Merchants Ltd
Number
11006658
Date of Incorporation:
11th October 2017
End of financial year:
31 October
Address:
25a High Street, Daventry, NN11 4BG
SIC code:
23700 - Cutting, shaping and finishing of stone
When it comes to the 1 managing director that can be found in this particular firm, we can name: Robert D. (appointed on 11 October 2017). The official register reports 1 person of significant control - Robert D., a solitary person in the company that has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2018-10-31
2019-10-31
Current Assets
73,022
31,017
Total Assets Less Current Liabilities
6,453
-10,481
People with significant control
Robert D.
11 October 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Filings
Categories:
Change of name
Confirmation statement
Gazette
Incorporation
Resolution
Download filing
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
Free Download
(1 page)
Download filing
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 12th, October 2023
| confirmation statement
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Monday 10th October 2022
filed on: 24th, October 2022
| confirmation statement
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Sunday 10th October 2021
filed on: 13th, October 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Saturday 10th October 2020
filed on: 3rd, November 2020
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 18th, October 2019
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Wednesday 10th October 2018
filed on: 19th, October 2018
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 30th July 2018
filed on: 30th, July 2018
| resolution
Free Download
(2 pages)
(CONNOT) Change of name notice
filed on: 30th, July 2018
| change of name
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 11th, October 2017
| incorporation