G.T. ENGINEERING (MARKYATE) LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES  KT1 4EQ
  • Active
  • Private Limited Company
  • Company No. 01333906
  • Last Updated: 01 Mar 2024

Company Profile

G.T. ENGINEERING (MARKYATE) LIMITED was incorporated on Thursday, October 13, 1977 as a Private Limited Company with registered address in KINGSTON UPON THAMES. G.T. ENGINEERING (MARKYATE) LIMITED has the status: Active and it's listed in the following category: Manufacture of other parts and accessories for motor vehicles. This Private Limited Company has been operating for 46 years 11 months and 6 days.

Name G.T. ENGINEERING (MARKYATE) LIMITED
Company number 01333906
Company type Private Limited Company
Incorporation date 13 Oct 1977
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Matthew James Nationality: British Dates: Monday, July 31, 2023 - present
ownership of shares 75 to 100 percent
Edwin Lowe Group Ltd 21 Hatherton Street, WS4 2LA Dates: Friday, January 14, 2022 - Monday, July 31, 2023
ownership of shares 50 to 75 percent
Mr Martyn John Barber Nationality: British Dates: Friday, June 26, 2020 - Friday, January 14, 2022
significant influence or control
Mr Michael Chesney Nationality: British Dates: Wednesday, April 6, 2016 - Friday, June 26, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Gt Engineering Holdings Limited 249 Silbury Boulevard, MK9 1NA Dates: Wednesday, April 6, 2016 - Friday, January 14, 2022
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 August
Next annual accounts due 31 May 2024, (-111 days left)
Latest accounts 31 August 2022
Next confirmation statement due 18 November 2016
Last confirmation statement dated 21 October 2015

Mortgages

Total of Mortgages 5
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
G.T. ENGINEERING (MARKYATE) LIMITED 13 Oct 1977