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 FINANCE
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
-
Check the company
-
UK
-
Telford and Wrekin
- Company name
- GTE TRANSPORT LIMITED
- Company number
- 04755892
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 May 2003
Age - 22 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
- 57
- 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
- 81
- 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
- 44
- 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
- 54
- 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
- 55
- 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
- 76
- 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
- 55
- 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.