Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTS LOGISTICS UK LIMITED
Company Information for

GTS LOGISTICS UK LIMITED

UNIT G6 THE BLOC SPRINGFIELD WAY, ANLABY, HULL, HU10 6RJ,
Company Registration Number
07397251
Private Limited Company
Active

Company Overview

About Gts Logistics Uk Ltd
GTS LOGISTICS UK LIMITED was founded on 2010-10-05 and has its registered office in Hull. The organisation's status is listed as "Active". Gts Logistics Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GTS LOGISTICS UK LIMITED
 
Legal Registered Office
UNIT G6 THE BLOC SPRINGFIELD WAY
ANLABY
HULL
HU10 6RJ
Other companies in EC1N
 
Previous Names
GTS RAIL & LOGISTICS UK LIMITED19/01/2015
Filing Information
Company Number 07397251
Company ID Number 07397251
Date formed 2010-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB110679921  
Last Datalog update: 2023-11-06 11:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTS LOGISTICS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GTS LOGISTICS UK LIMITED

Current Directors
Officer Role Date Appointed
P & T SECRETARIES LIMITED
Company Secretary 2010-10-05
GREEN VISION LOGISTICS LIMITED
Director 2015-03-09
MARGARET LOUISE JANKE
Director 2016-10-07
ALESSIO MICHELE MUCIACCIA
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA LOUISE MURPHY
Director 2013-10-07 2016-10-07
EDWARDSON PARKER ASSOCIATES LIMITED
Director 2010-10-05 2015-03-09
ANDREW MORAY STUART
Director 2010-10-05 2013-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P & T SECRETARIES LIMITED PROMETHEUS INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
P & T SECRETARIES LIMITED FG HOLDINGS & VENTURES LIMITED Company Secretary 2018-03-15 CURRENT 2018-03-15 Active
P & T SECRETARIES LIMITED BLUE PHX LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
P & T SECRETARIES LIMITED CITIZEN COSMETICS LIMITED Company Secretary 2018-01-16 CURRENT 2017-06-19 Active
P & T SECRETARIES LIMITED TREBAR TECHNOLOGIES LTD Company Secretary 2017-11-22 CURRENT 2017-09-13 Active - Proposal to Strike off
P & T SECRETARIES LIMITED FILS INVESTMENTS LTD Company Secretary 2017-11-22 CURRENT 2017-05-08 Active
P & T SECRETARIES LIMITED ROOM 71 LIMITED Company Secretary 2017-08-25 CURRENT 2010-12-31 Active
P & T SECRETARIES LIMITED JUST NOW LIMITED Company Secretary 2017-06-19 CURRENT 2014-09-29 Active
P & T SECRETARIES LIMITED COPE ALLOYS LTD Company Secretary 2017-04-07 CURRENT 2014-11-17 Active
P & T SECRETARIES LIMITED WESTERN LEGAL CORPORATION LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Active
P & T SECRETARIES LIMITED LOMBARDO CONSTRUCTIONS LIMITED Company Secretary 2016-09-27 CURRENT 2013-06-07 Active - Proposal to Strike off
P & T SECRETARIES LIMITED MK WINE ART LTD Company Secretary 2016-09-14 CURRENT 2014-07-30 Active
P & T SECRETARIES LIMITED HIGHLANDER SHIPPING SHIPSON LIMITED Company Secretary 2016-07-11 CURRENT 2013-05-09 Active
P & T SECRETARIES LIMITED SUNZI CAPITAL LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
P & T SECRETARIES LIMITED FACE4JOB LIMITED Company Secretary 2016-04-10 CURRENT 2016-04-10 Active
P & T SECRETARIES LIMITED FOR4JOB LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-22 Active
P & T SECRETARIES LIMITED BRAVEITALY LTD Company Secretary 2016-03-18 CURRENT 2015-09-22 Dissolved 2017-08-08
P & T SECRETARIES LIMITED CUCINE CONCEPT DESIGN LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
P & T SECRETARIES LIMITED PEGASUS ENGINEERING SERVICES LTD Company Secretary 2015-12-14 CURRENT 2015-03-03 Active - Proposal to Strike off
P & T SECRETARIES LIMITED CYNET GROUP LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
P & T SECRETARIES LIMITED RELIZONT LIMITED Company Secretary 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
P & T SECRETARIES LIMITED DYS 44 ART GALLERY LIMITED Company Secretary 2015-07-27 CURRENT 2015-07-27 Active
P & T SECRETARIES LIMITED E.L.T.I. (UK) LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Active
P & T SECRETARIES LIMITED SSMI EUROPE LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
P & T SECRETARIES LIMITED VOGLIOMANGIARE LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
P & T SECRETARIES LIMITED LOMA LINDA ENTERTAINMENT LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
P & T SECRETARIES LIMITED BABEL DIGITAL LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
P & T SECRETARIES LIMITED FINGRANDI LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Liquidation
P & T SECRETARIES LIMITED HEALTHCARE SERVICES SOLUTIONS LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2016-05-10
P & T SECRETARIES LIMITED LUXEUROPE LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-01-12
P & T SECRETARIES LIMITED GGS INVESTMENTS LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active
P & T SECRETARIES LIMITED WARRENTON INVESTMENTS LIMITED Company Secretary 2013-09-02 CURRENT 2003-05-01 Active - Proposal to Strike off
P & T SECRETARIES LIMITED CASB ENERGY LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-12-01
P & T SECRETARIES LIMITED CONCEPT F LIMITED Company Secretary 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
P & T SECRETARIES LIMITED INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
P & T SECRETARIES LIMITED WSB (WIND SOLAR BIO) ENERGY MANAGEMENT LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Dissolved 2016-09-27
P & T SECRETARIES LIMITED OUTLIER RESEARCH LIMITED Company Secretary 2012-07-06 CURRENT 2012-07-06 Active
P & T SECRETARIES LIMITED TOHO CONSULTANCY LIMITED Company Secretary 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
P & T SECRETARIES LIMITED GCUBE INVESTMENTS LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active
P & T SECRETARIES LIMITED MF PRO LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2016-04-05
P & T SECRETARIES LIMITED OFFICINA LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
P & T SECRETARIES LIMITED LAIM COMMUNICATION SERVICES LIMITED Company Secretary 2010-12-10 CURRENT 1996-10-08 Dissolved 2016-02-23
P & T SECRETARIES LIMITED ALMA COSMETICS LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2016-09-20
P & T SECRETARIES LIMITED BUSINESS DEVELOPING ADVISORY LIMITED Company Secretary 2010-04-17 CURRENT 2010-04-17 Active
P & T SECRETARIES LIMITED GUILDMAN LIMITED Company Secretary 2009-12-13 CURRENT 2009-12-13 Active - Proposal to Strike off
P & T SECRETARIES LIMITED GOLDSTONE PROJECTS LIMITED Company Secretary 2009-12-13 CURRENT 2009-12-13 Active
P & T SECRETARIES LIMITED OAKBRICK (UK) LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
P & T SECRETARIES LIMITED RIVERMAID (UK) LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
P & T SECRETARIES LIMITED PORTCLAY INVESTMENTS (UK) LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
P & T SECRETARIES LIMITED NEMULTUS LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Dissolved 2017-10-17
P & T SECRETARIES LIMITED TILES & CO. LTD Company Secretary 2008-10-29 CURRENT 2008-10-29 Active
P & T SECRETARIES LIMITED LEMON BROTHERS LIMITED Company Secretary 2008-10-23 CURRENT 2008-10-23 Dissolved 2015-11-03
P & T SECRETARIES LIMITED BLOOMFIELD INVESTMENTS LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Dissolved 2016-01-19
P & T SECRETARIES LIMITED BEDDINGFIELD LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active - Proposal to Strike off
P & T SECRETARIES LIMITED MAXWELL ALLIANCE LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Dissolved 2016-09-20
P & T SECRETARIES LIMITED HOPETEAM LIMITED Company Secretary 2008-06-25 CURRENT 2001-12-21 Active - Proposal to Strike off
P & T SECRETARIES LIMITED EMISSION TRADE CO. LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Dissolved 2014-09-09
P & T SECRETARIES LIMITED SANZETH HOLDING LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Dissolved 2014-12-30
P & T SECRETARIES LIMITED HEARTFIELD CAPITAL LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Dissolved 2016-01-26
P & T SECRETARIES LIMITED HOPKINS CAPITAL LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Active
P & T SECRETARIES LIMITED POWEL INVESTMENTS LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-10-11
P & T SECRETARIES LIMITED HAMPTON ENTERPRISES LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Dissolved 2016-04-19
P & T SECRETARIES LIMITED HABITAT REAL ESTATE LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
P & T SECRETARIES LIMITED GRAUS INVESTMENTS LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
P & T SECRETARIES LIMITED P.R.N.C. FASHION LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-16
P & T SECRETARIES LIMITED FARRINGTON ENTERPRISES LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Active
P & T SECRETARIES LIMITED OCEANS FORUM LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-19
P & T SECRETARIES LIMITED IRIS 2005 LIMITED Company Secretary 2006-11-28 CURRENT 2005-09-13 Active - Proposal to Strike off
P & T SECRETARIES LIMITED RENDALL SOLUTIONS LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
P & T SECRETARIES LIMITED MULBERRY ADVISORS LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
P & T SECRETARIES LIMITED NARA CAMICIE LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Dissolved 2016-08-16
P & T SECRETARIES LIMITED HF FIRST FINANCIAL LIMITED Company Secretary 2006-05-30 CURRENT 2003-02-18 Dissolved 2013-10-01
P & T SECRETARIES LIMITED WALTON NETWORKS LIMITED Company Secretary 2006-01-30 CURRENT 2006-01-30 Active - Proposal to Strike off
P & T SECRETARIES LIMITED TRUDOVEA INVESTMENTS LIMITED Company Secretary 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
P & T SECRETARIES LIMITED MONTANA & PARTNERS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Dissolved 2016-09-13
P & T SECRETARIES LIMITED VENERGY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active - Proposal to Strike off
P & T SECRETARIES LIMITED FI2 LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Dissolved 2014-09-09
P & T SECRETARIES LIMITED JACOBUS SERVICES LIMITED Company Secretary 2005-02-10 CURRENT 2005-02-10 Active
P & T SECRETARIES LIMITED WILKINSON PROJECTS LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-13 Active - Proposal to Strike off
P & T SECRETARIES LIMITED GUILFORD ENTERPRISES LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Active - Proposal to Strike off
P & T SECRETARIES LIMITED HESTON CONSULTANTS LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2013-08-13
P & T SECRETARIES LIMITED REYNOLDS ADVISORS LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-11-15
P & T SECRETARIES LIMITED WEBIZARE LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active - Proposal to Strike off
P & T SECRETARIES LIMITED NORLIB SERVICES INTERNATIONAL LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-14 Active - Proposal to Strike off
P & T SECRETARIES LIMITED MONTPELIER ART LIMITED Company Secretary 2004-04-30 CURRENT 2004-02-13 Dissolved 2014-08-19
P & T SECRETARIES LIMITED EUROPEAN BUILDING ENTERPRISE LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
P & T SECRETARIES LIMITED THE ITALIAN SOFA COMPANY LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Dissolved 2015-01-06
P & T SECRETARIES LIMITED COLEMAN ADVISORS LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active - Proposal to Strike off
P & T SECRETARIES LIMITED INSTORE CONSULTING LIMITED Company Secretary 2003-12-29 CURRENT 2003-12-29 Active - Proposal to Strike off
P & T SECRETARIES LIMITED PLURIEL LIMITED Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
P & T SECRETARIES LIMITED NEW CONCEPTS ENGINEERING LIMITED Company Secretary 2003-08-01 CURRENT 2001-05-10 Dissolved 2016-12-06
P & T SECRETARIES LIMITED WINTER BROKERS LIMITED Company Secretary 2003-05-29 CURRENT 2000-02-28 Dissolved 2013-10-22
P & T SECRETARIES LIMITED HIGH PROFILE MANAGEMENT LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Dissolved 2013-10-22
P & T SECRETARIES LIMITED ST. JAMES'S DIRECTORIAL SERVICES LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active - Proposal to Strike off
P & T SECRETARIES LIMITED UPGRADE TRADING LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Dissolved 2014-12-30
P & T SECRETARIES LIMITED INNOVATION PLATFORM LIMITED Company Secretary 2001-11-19 CURRENT 2001-11-19 Dissolved 2013-09-24
P & T SECRETARIES LIMITED GLAMOUR ENTERPRISES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Dissolved 2014-12-30
P & T SECRETARIES LIMITED OPTIMA TRADE LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2014-11-18
P & T SECRETARIES LIMITED ENGER CONSULTANTS LIMITED Company Secretary 2000-02-14 CURRENT 1998-07-13 Dissolved 2016-05-17
P & T SECRETARIES LIMITED BLITZ PROJECTS LIMITED Company Secretary 1999-10-04 CURRENT 1999-09-08 Active - Proposal to Strike off
P & T SECRETARIES LIMITED ELLIOT,DONNELLY ENGINEERING AND CONSULTING LTD. Company Secretary 1999-03-04 CURRENT 1999-03-04 Active - Proposal to Strike off
P & T SECRETARIES LIMITED DUKECASTLE LIMITED Company Secretary 1999-02-01 CURRENT 1999-01-15 Dissolved 2013-09-24
P & T SECRETARIES LIMITED REALITY ENTERPRISES LIMITED Company Secretary 1999-01-29 CURRENT 1998-03-25 Dissolved 2016-11-01
P & T SECRETARIES LIMITED HONEYVALE SECRETARIAL SERVICES LIMITED Company Secretary 1999-01-29 CURRENT 1997-05-01 Active - Proposal to Strike off
P & T SECRETARIES LIMITED ROMERO PROPERTY SERVICES LIMITED Company Secretary 1999-01-29 CURRENT 1995-04-27 Active - Proposal to Strike off
P & T SECRETARIES LIMITED HARLEY BROOKS AND ASSOCIATES LIMITED Company Secretary 1999-01-29 CURRENT 1995-10-09 Active
P & T SECRETARIES LIMITED ITALIAN TRAVEL SPECIALISTS LIMITED Company Secretary 1998-12-24 CURRENT 1998-12-24 Dissolved 2016-05-24
P & T SECRETARIES LIMITED P.F.C. INTERNATIONAL SERVICES LIMITED Company Secretary 1998-12-01 CURRENT 1997-05-14 Active
MARGARET LOUISE JANKE LEZER LIMITED Director 2018-03-16 CURRENT 2007-11-21 Active
MARGARET LOUISE JANKE INMOBILIARE DEVELOPMENTS LIMITED Director 2018-03-16 CURRENT 2010-09-03 Active - Proposal to Strike off
MARGARET LOUISE JANKE SPLENDORI LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
MARGARET LOUISE JANKE HARLEY BROOKS AND ASSOCIATES LIMITED Director 2017-11-01 CURRENT 1995-10-09 Active
MARGARET LOUISE JANKE AGIR I&S LIMITED Director 2017-10-24 CURRENT 2006-02-15 Dissolved 2018-05-01
MARGARET LOUISE JANKE CHENEX LIMITED Director 2017-05-19 CURRENT 1997-10-14 Active - Proposal to Strike off
MARGARET LOUISE JANKE FEMWIZ LTD Director 2017-03-03 CURRENT 2011-03-01 Dissolved 2017-09-26
MARGARET LOUISE JANKE ENERGY COMMERCE INVESTMENTS LIMITED Director 2016-10-26 CURRENT 2000-04-20 Active
MARGARET LOUISE JANKE INDIA-EUROPEAN CAPITAL INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2013-01-04 Active
MARGARET LOUISE JANKE WILKINSON PROJECTS LIMITED Director 2016-10-07 CURRENT 2004-10-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILDMAN LIMITED Director 2016-10-07 CURRENT 2009-12-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GGS INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2013-09-20 Active
MARGARET LOUISE JANKE WARRENTON INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2003-05-01 Active - Proposal to Strike off
MARGARET LOUISE JANKE OAKBRICK (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE RIVERMAID (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE SSMI EUROPE LIMITED Director 2016-10-07 CURRENT 2015-03-24 Active
MARGARET LOUISE JANKE PORTCLAY INVESTMENTS (UK) LIMITED Director 2016-10-07 CURRENT 2009-10-24 Active
MARGARET LOUISE JANKE ART BROKER FINANCE LIMITED Director 2016-10-07 CURRENT 2012-03-15 Active
MARGARET LOUISE JANKE HIGHLANDER SHIPPING SHIPSON LIMITED Director 2016-07-11 CURRENT 2013-05-09 Active
MARGARET LOUISE JANKE FOSSOX CONSULTING LTD Director 2016-05-31 CURRENT 2011-05-05 Dissolved 2017-01-03
MARGARET LOUISE JANKE RODA PARTNERS LTD Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARGARET LOUISE JANKE FOXDALE INVESTMENTS LTD Director 2015-10-01 CURRENT 2007-09-13 Active
MARGARET LOUISE JANKE RESEARCH AND INVESTMENT COMPANY LTD Director 2015-09-30 CURRENT 2006-09-13 Dissolved 2016-05-17
MARGARET LOUISE JANKE KMIST LTD Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2017-10-17
MARGARET LOUISE JANKE NATURAL WELLNESS UK LIMITED Director 2014-12-17 CURRENT 2007-04-30 Active
MARGARET LOUISE JANKE BROMPTON INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2004-03-08 Dissolved 2016-01-26
MARGARET LOUISE JANKE AIDEEN LIMITED Director 2014-12-15 CURRENT 2000-03-20 Active
MARGARET LOUISE JANKE MEGAFISH LIMITED Director 2014-12-15 CURRENT 1996-12-30 Active
MARGARET LOUISE JANKE MEDITERRANEAN ASSETS LTD Director 2014-04-09 CURRENT 2014-04-08 Active - Proposal to Strike off
MARGARET LOUISE JANKE VERESPA HOLDING LTD Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
MARGARET LOUISE JANKE ALMAN INVESTMENT LTD Director 2013-11-11 CURRENT 2011-11-09 Dissolved 2015-03-17
MARGARET LOUISE JANKE CASB ENERGY LIMITED Director 2013-11-04 CURRENT 2013-07-02 Dissolved 2015-12-01
MARGARET LOUISE JANKE OCEANS FORUM LIMITED Director 2013-11-04 CURRENT 2006-12-21 Dissolved 2016-01-19
MARGARET LOUISE JANKE REYNOLDS ADVISORS LIMITED Director 2013-11-04 CURRENT 2004-09-16 Dissolved 2016-11-15
MARGARET LOUISE JANKE NEW CONCEPTS ENGINEERING LIMITED Director 2013-11-04 CURRENT 2001-05-10 Dissolved 2016-12-06
MARGARET LOUISE JANKE IRIS 2005 LIMITED Director 2013-11-04 CURRENT 2005-09-13 Active - Proposal to Strike off
MARGARET LOUISE JANKE GUILFORD ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2004-09-20 Active - Proposal to Strike off
MARGARET LOUISE JANKE FARRINGTON ENTERPRISES LIMITED Director 2013-11-04 CURRENT 2006-12-28 Active
MARGARET LOUISE JANKE GRAUS INVESTMENTS LIMITED Director 2013-11-04 CURRENT 2007-05-31 Active
MARGARET LOUISE JANKE HOPKINS CAPITAL LIMITED Director 2013-11-04 CURRENT 2007-12-31 Active
MARGARET LOUISE JANKE GOLDSTONE PROJECTS LIMITED Director 2013-11-04 CURRENT 2009-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Unit F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Unit F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARDSON PARKER ASSOCIATES LIMITED
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM First Floor 10 Philpot Lane London EC3M 8AA England
2021-04-13PSC05Change of details for Green Vision Logistics Limited as a person with significant control on 2021-04-13
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR ANTHONY PRESCOTT
2020-09-29TM02Termination of appointment of P & T Secretaries Limited on 2020-09-25
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE JANKE
2020-06-05AAMDAmended account full exemption
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 22 Eastcheap 2nd Floor London EC3M 1EU
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AP02Appointment of Edwardson Parker Associates Limited as director on 2018-11-28
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-20AA31/12/16 TOTAL EXEMPTION SMALL
2017-09-20AA31/12/16 TOTAL EXEMPTION SMALL
2016-10-19AP01DIRECTOR APPOINTED MRS. MARGARET LOUISE JANKE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA LOUISE MURPHY
2016-06-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA01Current accounting period extended from 31/10/16 TO 31/12/16
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-07AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01RES01ADOPT ARTICLES 01/06/15
2015-05-06CH01Director's details changed for Ms. Debra Louise Murphy on 2015-04-29
2015-04-02AP02Appointment of Green Vision Logistics Limited as director on 2015-03-09
2015-04-02AP01DIRECTOR APPOINTED MR. ALESSIO MICHELE MUCIACCIA
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARDSON PARKER ASSOCIATES LIMITED
2015-02-04MEM/ARTSARTICLES OF ASSOCIATION
2015-01-19RES15CHANGE OF NAME 16/01/2015
2015-01-19CERTNMCompany name changed gts rail & logistics uk LIMITED\certificate issued on 19/01/15
2015-01-14CH04SECRETARY'S DETAILS CHNAGED FOR P & T SECRETARIES LIMITED on 2014-12-03
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM Ground Floor 6 Dyer's Buildings London EC1N 2JT
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Ms. Debra Louise Murphy on 2014-09-26
2014-06-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013
2013-10-18AR0105/10/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MS DEBRA LOUISE MURPHY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 17/06/2013
2013-04-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-05AR0105/10/12 FULL LIST
2012-07-05AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-05AR0105/10/11 FULL LIST
2011-09-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010
2010-11-02SH0128/10/10 STATEMENT OF CAPITAL GBP 10000
2010-10-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GTS LOGISTICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GTS LOGISTICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GTS LOGISTICS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-11-01 £ 2,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GTS LOGISTICS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 10,000
Cash Bank In Hand 2011-11-01 £ 1,566
Current Assets 2011-11-01 £ 2,133
Debtors 2011-11-01 £ 567
Shareholder Funds 2011-11-01 £ 469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GTS LOGISTICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTS LOGISTICS UK LIMITED
Trademarks
We have not found any records of GTS LOGISTICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTS LOGISTICS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GTS LOGISTICS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GTS LOGISTICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GTS LOGISTICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GTS LOGISTICS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.