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
-
Check the company
-
UK
-
Luton
- 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.