Check the

GTA INTERIOR LIMITED

Company
GTA INTERIOR LIMITED (05065859)

GTA INTERIOR

Phone: 08701 420 090
A⁺ rating

ABOUT GTA INTERIOR LIMITED

About GTA Interior

GTA Interior Ltd was formed in 2003 to deliver outstanding and bespoke commercial office interior solutions. We create remarkable workplaces your business will cherish and prosper.

At GTA Interior we get a kick out of not only seeing our client’s reaction as they walk through the doors for the first time but ongoing use of their bespoke and well-crafted workspace.

WE PROVIDE A FULL RANGE OF INTERIOR DESIGN AND OFFICE, HERE ARE SOME HIGHLIGHTS:

We are here to help

KEY FINANCES

Year
2016
Assets
£1686.27k ▲ £55.39k (3.40 %)
Cash
£31.1k ▼ £-595.73k (-95.04 %)
Liabilities
£1357.28k ▲ £153.37k (12.74 %)
Net Worth
£329k ▼ £-97.98k (-22.95 %)

REGISTRATION INFO

Company name
GTA INTERIOR LIMITED
Company number
05065859
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
gtainterior.co.uk
Phones
08701 420 090
Registered Address
AMELIA HOUSE,
CRESCENT ROAD,
WORTHING,
WEST SUSSEX,
ENGLAND,
BN11 1QR

ECONOMIC ACTIVITIES

42210
Construction of utility projects for fluids
70100
Activities of head offices

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3,846

CHARGES

19 April 2011
Status
Outstanding
Delivered
23 April 2011
Persons entitled
Herbert George Heaver
Description
£2,335.31.

See Also


Last update 2018

GTA INTERIOR LIMITED DIRECTORS

Christopher Brand

  Acting
Appointed
01 April 2006
Role
Secretary
Address
Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom, RH12 1DQ
Name
BRAND, Christopher

Christopher Brand

  Acting PSC
Appointed
08 March 2004
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom, RH12 1DQ
Name
BRAND, Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Brand

  Acting
Appointed
10 December 2014
Occupation
Administrator & Pa
Role
Director
Age
54
Nationality
British
Address
Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom, RH12 1DQ
Country Of Residence
England
Name
BRAND, Susan

Dorothy May Graeme

  Resigned
Appointed
08 March 2004
Resigned
08 March 2004
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Emma Louise Hornsby

  Resigned
Appointed
08 March 2004
Resigned
24 March 2006
Role
Secretary
Address
1 Glebe Cottages, Lewes Road, Westmeston, West Sussex, BN6 8RH
Name
HORNSBY, Emma Louise

Paul Davey

  Resigned
Appointed
08 March 2004
Resigned
02 September 2014
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
45 Portsmouth Road, Horndean, Hampshire, PO8 9LN
Country Of Residence
England
Name
DAVEY, Paul

Lesley Joyce Graeme

  Resigned
Appointed
08 March 2004
Resigned
08 March 2004
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Carl Hornsby

  Resigned
Appointed
08 March 2004
Resigned
24 March 2006
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
1 Glebe Cottages, Westmeston, East Sussex, BN6 8RH
Name
HORNSBY, Carl

Emma Louise Hornsby

  Resigned
Appointed
08 March 2004
Resigned
24 March 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
1 Glebe Cottages, Lewes Road, Westmeston, West Sussex, BN6 8RH
Name
HORNSBY, Emma Louise

REVIEWS


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