Check the

GTE TRANSPORT LIMITED

Company
GTE TRANSPORT LIMITED (04755892)

GTE TRANSPORT

Phone: 01952 506 980
A⁺ rating

ABOUT GTE TRANSPORT LIMITED

GTE Transport specialises in same day delivery services across the UK and Europe. With our fleet of over 50 vans and HGVs we are able to provide an unrivalled level of service and customer support including automated proof of delivery confirmation via email.

©2018 GTE Transport Ltd, Design and development: big cat digital LTD

KEY FINANCES

Year
2017
Assets
£449.49k ▲ £56.18k (14.28 %)
Cash
£42.19k ▲ £9.68k (29.76 %)
Liabilities
£22.92k ▲ £1.89k (8.97 %)
Net Worth
£426.58k ▲ £54.29k (14.58 %)

REGISTRATION INFO

Company name
GTE TRANSPORT LIMITED
Company number
04755892
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.gtetransport.com
Phones
01952 506 980
Registered Address
GTE TRANSPORT LTD,
HALESFIELD 20,
TELFORD,
SHROPSHIRE,
ENGLAND,
TF7 4QU

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

22 Dec 2016
Total exemption full accounts made up to 30 June 2016
01 Jul 2016
Registered office address changed from Halesfield 20 Gte Transport Ltd Halesfield 20 Telford Shropshire TF7 4QU England to Gte Transport Ltd Halesfield 20 Telford Shropshire TF7 4QU on 1 July 2016
01 Jul 2016
Registered office address changed from Adamson House Horsehay Estate Telford Shropshire TF4 3PY to Halesfield 20 Gte Transport Ltd Halesfield 20 Telford Shropshire TF7 4QU on 1 July 2016

CHARGES

14 July 2009
Status
Outstanding
Delivered
15 July 2009
Persons entitled
Ultimate Finance Limited
Description
Fixed and floating charge over the undertaking and all…

16 May 2006
Status
Satisfied on 29 June 2013
Delivered
18 May 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 April 2004
Status
Satisfied on 23 June 2009
Delivered
30 April 2004
Persons entitled
Ultimate Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GTE TRANSPORT LIMITED DIRECTORS

Michael Cyril Mitchell

  Acting
Appointed
01 July 2011
Role
Secretary
Address
Gte Transport Ltd, Halesfield 20, Telford, Shropshire, England, TF7 4QU
Name
MITCHELL, Michael Cyril

Robin Michael Kent

  Acting
Appointed
01 July 2015
Occupation
Transport Director
Role
Director
Age
56
Nationality
British
Address
Gte Transport Ltd, Halesfield 20, Telford, Shropshire, England, TF7 4QU
Country Of Residence
England
Name
KENT, Robin Michael

Michael Cyril Mitchell

  Acting
Appointed
01 July 2011
Occupation
Business Consultant
Role
Director
Age
80
Nationality
British
Address
Gte Transport Ltd, Halesfield 20, Telford, Shropshire, England, TF7 4QU
Country Of Residence
England
Name
MITCHELL, Michael Cyril

Edward Charles Parkes

  Acting
Appointed
28 May 2003
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
Gte Transport Ltd, Halesfield 20, Telford, Shropshire, England, TF7 4QU
Country Of Residence
Great Britain
Name
PARKES, Edward Charles

Francesca Ruth Parkes

  Acting
Appointed
24 February 2014
Occupation
None
Role
Director
Age
53
Nationality
British
Address
Gte Transport Ltd, Halesfield 20, Telford, Shropshire, England, TF7 4QU
Country Of Residence
England
Name
PARKES, Francesca Ruth

Robert John Salter

  Acting
Appointed
07 November 2013
Occupation
Transport Manager
Role
Director
Age
54
Nationality
British
Address
Gte Transport Ltd, Halesfield 20, Telford, Shropshire, England, TF7 4QU
Country Of Residence
England
Name
SALTER, Robert John

David Vaughan Jones

  Resigned
Appointed
16 June 2003
Resigned
20 June 2004
Role
Secretary
Address
Crabtrees, Leighton, Welshpool, Powys, SY21 8HJ
Name
JONES, David Vaughan

Michael Cyril Mitchell

  Resigned
Appointed
21 July 2004
Resigned
27 July 2005
Role
Secretary
Address
Avalon, Green Lane, Letchworth, Hertfordshire, SG6 1ED
Name
MITCHELL, Michael Cyril

Richard Charles Parkes

  Resigned
Appointed
27 July 2005
Resigned
30 June 2011
Role
Secretary
Address
71 Wessenden Head Road, Meltham, Holmfirth, HD9 4ET
Name
PARKES, Richard Charles

A.C. SECRETARIES LIMITED

  Resigned
Appointed
07 May 2003
Resigned
28 May 2003
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED

A.C. DIRECTORS LIMITED

  Resigned
Appointed
07 May 2003
Resigned
28 May 2003
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED

Richard Charles Parkes

  Resigned
Appointed
24 August 2004
Resigned
27 July 2005
Occupation
General Manager
Role
Director
Age
75
Nationality
British
Address
3 Cae Melyn, Tregynon, Newtown, Powys, SY16 3EF
Name
PARKES, Richard Charles

Graham Parkin

  Resigned
Appointed
28 May 2003
Resigned
21 March 2013
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
39 Ray Mercer Way, Kidderminster, Worcestershire, United Kingdom, DY10 1NY
Country Of Residence
England
Name
PARKIN, Graham

REVIEWS


Check The Company
Excellent according to the company’s financial health.