Company NameGTO Distribution Limited
DirectorsDouglas George Taylor and Peter James Golding
Company StatusActive
Company Number04657090
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)
Previous NameG T Office Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDouglas George Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Cameron Close
Corringham
Stanford Le Hope
Essex
SS17 8EY
Director NamePeter James Golding
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Secretary NamePeter James Golding
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Douglas George Taylor
25.00%
Ordinary
1 at £1Gaynor Golding
25.00%
Ordinary
1 at £1Julie Morris
25.00%
Ordinary
1 at £1Peter James Golding
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,555
Cash£2
Current Liabilities£3,557

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

21 July 2023Company name changed g t office LIMITED\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
(3 pages)
19 July 2023Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page)
7 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
20 February 2020Change of details for Douglas George Taylor as a person with significant control on 10 February 2020 (2 pages)
20 February 2020Change of details for Peter James Golding as a person with significant control on 10 February 2020 (2 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
22 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
12 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
13 October 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page)
16 March 2017Director's details changed for Peter James Golding on 29 August 2016 (2 pages)
16 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 March 2017Secretary's details changed for Peter James Golding on 29 August 2016 (1 page)
16 March 2017Director's details changed for Peter James Golding on 29 August 2016 (2 pages)
16 March 2017Secretary's details changed for Peter James Golding on 29 August 2016 (1 page)
16 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (1 page)
14 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
14 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
23 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
6 January 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 28 February 2014 (9 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(5 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
15 February 2010Director's details changed for Peter James Golding on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Douglas George Taylor on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Douglas George Taylor on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Peter James Golding on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from A.W. Fenn & co, grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
3 March 2008Registered office changed on 03/03/2008 from A.W. Fenn & co, grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
18 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
15 February 2007Return made up to 05/02/07; full list of members (3 pages)
15 February 2007Return made up to 05/02/07; full list of members (3 pages)
8 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
8 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
14 March 2006Return made up to 05/02/06; full list of members (3 pages)
14 March 2006Return made up to 05/02/06; full list of members (3 pages)
12 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
12 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
10 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(3 pages)
10 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(3 pages)
13 May 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 May 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
13 February 2004Return made up to 05/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
19 February 2003Ad 05/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 February 2003Ad 05/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)