Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

GTI CORPORATION LIMITED

Company

GTI CORPORATION

Telephone: 01582 477 589
A⁺ rating

ABOUT GTI CORPORATION LIMITED

Founded as a tool making specialist for the manufacture of rubber sealing systems in 1967, Gti Corporation has grown organically to become one of the UK's best known companies in its chosen field.

We have expanded the tool making part of our business to enable us to provide a tool manufacturing service to other industrial sectors including plastics and steel.

Gti Corporation Ltd

KEY FINANCE

Year
2017
Assets
£4818.83k ▲ £2243.94k (87.15 %)
Cash
£2649.19k ▲ £2298.55k (655.54 %)
Liabilities
£83.94k ▼ £-55.74k (-39.91 %)
Net Worth
£4734.89k ▲ £2299.69k (94.44 %)

REGISTRATION INFO

Company name
GTI CORPORATION LIMITED
Company number
02871867
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.gtiltd.com
Phones
01582 477 589
01582 477 811
Registered Address
PROSPERO HOUSE,
46-48 ROTHESAY ROAD,
LUTON,
BEDFORDSHIRE,
ENGLAND,
LU1 1QZ

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

07 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Jan 2016
Full accounts made up to 31 March 2015

CHARGES

14 June 1999
Status
Outstanding
Delivered
30 June 1999
Persons entitled
Close Invoice Finance Limited
Description
.. fixed and floating charges over the undertaking and all…

13 August 1998
Status
Satisfied on 16 October 2010
Delivered
20 August 1998
Persons entitled
Barclays Mercantile Business Finance Limited
Description
Various chattels the first three of which are:- one rubber…

3 September 1997
Status
Satisfied on 3 August 1999
Delivered
11 September 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GTI CORPORATION LIMITED DIRECTORS

Ian Craig Fletcher

  Acting PSC
Appointed
15 November 1993
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Greenways House, Whipsnade, Dunstable, Bedfordshire, LU6 2LG
Country Of Residence
United Kingdom
Name
FLETCHER, Ian Craig
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Steven Fountain

  Acting
Appointed
01 January 2001
Occupation
Projects Director
Role
Director
Age
55
Nationality
British
Address
65 Totternhoe Road, Dunstable, Bedfordshire, LU6 2AQ
Country Of Residence
England
Name
FOUNTAIN, Steven

Gaynor Lynn Nye

  Acting
Appointed
25 October 1999
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Bury Cottage, Turvey Road, Astwood, Buckinghamshire, United Kingdom, MK16 9JX
Country Of Residence
United Kingdom
Name
NYE, Gaynor Lynn

Kevin Brian Stibbards

  Acting
Appointed
07 July 2004
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
7 Mara Place, Milton Keynes, United Kingdom, MK9 2FS
Country Of Residence
England
Name
STIBBARDS, Kevin Brian

Gaynor Lynn Nye

  Resigned PSC
Appointed
15 November 1993
Resigned
08 December 2008
Role
Secretary
Address
5 Tweedale Close, Mursley, Milton Keynes, Buckinghamshire, MK17 0SB
Name
NYE, Gaynor Lynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
15 November 1993
Resigned
15 November 1993
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Kenneth Charles Dyer

  Resigned
Appointed
01 April 1998
Resigned
17 December 2002
Occupation
Works Director
Role
Director
Age
85
Nationality
British
Address
45 Western Road, Nazeing, Waltham Abbey, Essex, EN9 2QH
Name
DYER, Kenneth Charles

Tony Wilfred Fletcher

  Resigned
Appointed
15 November 1993
Resigned
03 July 2000
Occupation
Engineer
Role
Director
Age
96
Nationality
British
Address
The Thatched House 19 Drayton Road, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0BH
Name
FLETCHER, Tony Wilfred

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
15 November 1993
Resigned
15 November 1993
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

REVIEWS


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