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

GT ASP LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
08173911
Private Limited Company
Liquidation

Company Overview

About Gt Asp Ltd
GT ASP LIMITED was founded on 2012-08-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gt Asp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GT ASP LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in UB8
 
Previous Names
MILLER ASP LIMITED07/10/2014
Filing Information
Company Number 08173911
Company ID Number 08173911
Date formed 2012-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/03/2022
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2022-05-09 05:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GT ASP 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 GT ASP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DENNY
Director 2015-06-16
FRANK MANFRED SCHRAMM
Director 2015-06-16
IAN TAYLER
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Company Secretary 2014-08-22 2015-06-16
MARK BAXTER
Director 2014-08-22 2015-06-16
PHILIP JONATHAN HARRIS
Director 2012-08-09 2015-06-16
PHILIP MCVEY
Director 2014-08-22 2015-06-16
GORDON JAMES WILSON
Company Secretary 2012-08-09 2014-08-22
MARTIN COOPER
Director 2012-08-09 2014-08-22
TOM DE LA MOTTE
Director 2012-08-09 2014-08-22
RICHARD DAVID HODSDEN
Director 2013-11-21 2014-07-09
JOHN STEEL RICHARDS
Director 2013-11-13 2013-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DENNY BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL DENNY BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
MICHAEL DENNY BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
MICHAEL DENNY BBGI (NI) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
MICHAEL DENNY PRIMARIA (BARKING & HAVERING) LIMITED Director 2012-11-15 CURRENT 2003-11-06 Active
FRANK MANFRED SCHRAMM LSHP DEVELOPMENT COMPANY LIMITED Director 2017-01-26 CURRENT 2016-12-13 Active
FRANK MANFRED SCHRAMM NORTHWIN (INTERMEDIATE) (BELFAST) LIMITED Director 2016-03-09 CURRENT 1998-12-16 Active
FRANK MANFRED SCHRAMM NORTHWIN (BELFAST) LIMITED Director 2016-03-09 CURRENT 2000-05-05 Active
FRANK MANFRED SCHRAMM NORTHWIN LIMITED Director 2015-12-21 CURRENT 1997-11-21 Active
FRANK MANFRED SCHRAMM MCDC MIDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM MCDC FUNDCO LIMITED Director 2015-11-26 CURRENT 2012-11-09 Active
FRANK MANFRED SCHRAMM GBCONSORTIUM 1 LIMITED Director 2015-08-13 CURRENT 2003-11-07 Active
FRANK MANFRED SCHRAMM BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2014-12-23 CURRENT 2012-07-26 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2014-12-23 CURRENT 2012-07-17 Active
FRANK MANFRED SCHRAMM GOS FUNDCO LIMITED Director 2014-11-24 CURRENT 2009-04-09 Active
FRANK MANFRED SCHRAMM TPM FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM FMH FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-06-22 Active
FRANK MANFRED SCHRAMM FOREST VALE FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-13 Active
FRANK MANFRED SCHRAMM NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM AEL FUNDCO LIMITED Director 2014-11-24 CURRENT 2004-01-23 Active
FRANK MANFRED SCHRAMM CPP FUNDCO LIMITED Director 2014-11-24 CURRENT 2010-05-26 Active
FRANK MANFRED SCHRAMM LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2014-11-24 CURRENT 2004-01-26 Active
FRANK MANFRED SCHRAMM KHC FUNDCO LIMITED Director 2014-11-24 CURRENT 2011-09-13 Active
FRANK MANFRED SCHRAMM BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) HOLDING LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) FINANCE PLC Director 2014-06-06 CURRENT 2005-11-17 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (CITY) LIMITED Director 2014-06-06 CURRENT 2005-09-13 Active
FRANK MANFRED SCHRAMM MERSEYLINK (FINANCE) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MERSEYLINK LIMITED Director 2014-04-03 CURRENT 2013-11-19 Active
FRANK MANFRED SCHRAMM MERSEYLINK (HOLDINGS) LIMITED Director 2014-04-03 CURRENT 2013-11-18 Active
FRANK MANFRED SCHRAMM MG BRIDGE INVESTMENTS LTD Director 2014-04-03 CURRENT 2014-01-15 Active
FRANK MANFRED SCHRAMM MERSEYLINK (ISSUER) PLC Director 2014-04-03 CURRENT 2014-02-14 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP LIMITED Director 2013-12-23 CURRENT 2010-10-29 Active
FRANK MANFRED SCHRAMM TOR BANK SCHOOL EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2013-12-23 CURRENT 2010-11-12 Active
FRANK MANFRED SCHRAMM BBGI (NI) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED Director 2012-12-28 CURRENT 2010-09-29 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED Director 2012-12-28 CURRENT 2008-08-27 Active
FRANK MANFRED SCHRAMM HIGHWAY MANAGEMENT M80 TOPCO LIMITED Director 2012-12-17 CURRENT 2011-08-15 Active
FRANK MANFRED SCHRAMM BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2012-11-16 CURRENT 2003-10-16 Active
FRANK MANFRED SCHRAMM BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2012-11-16 CURRENT 2006-06-06 Active
FRANK MANFRED SCHRAMM PRIMARIA (BARKING & HAVERING) LIMITED Director 2012-11-15 CURRENT 2003-11-06 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM EAST DOWN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP LIMITED Director 2012-05-25 CURRENT 2006-09-15 Active
FRANK MANFRED SCHRAMM LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-09-03 Active
FRANK MANFRED SCHRAMM GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM SCOTTISH BORDERS EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-13 CURRENT 2006-05-25 Active
FRANK MANFRED SCHRAMM HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2012-04-13 CURRENT 2001-12-17 Active
FRANK MANFRED SCHRAMM CLACKMANNANSHIRE SCHOOLS EDUCATION PARTNERSHIP LIMITED Director 2012-04-13 CURRENT 2006-10-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP (HOLDINGS) LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM KENT EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2005-06-14 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) HOLDINGS LIMITED Director 2012-04-12 CURRENT 2009-09-11 Active
FRANK MANFRED SCHRAMM FIRE SUPPORT (SSFR) LIMITED Director 2012-04-12 CURRENT 2009-09-13 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM COVENTRY EDUCATION PARTNERSHIP LIMITED Director 2012-04-12 CURRENT 2004-07-23 Active
FRANK MANFRED SCHRAMM BEDFORD EDUCATION PARTNERSHIP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2003-03-06 Active
FRANK MANFRED SCHRAMM BBGI HOLDING LIMITED Director 2012-02-29 CURRENT 2011-08-08 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) HOLDINGS LIMITED Director 2016-07-20 CURRENT 2012-07-26 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) LIMITED Director 2016-07-20 CURRENT 2012-07-17 Active
IAN TAYLER BBGI (NI) 2 LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) NEWCO 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Liquidation
IAN TAYLER BBGI (NI) LIMITED Director 2015-05-29 CURRENT 2013-12-06 Active
IAN TAYLER PRIMARIA (BARKING & HAVERING) LIMITED Director 2014-12-03 CURRENT 2003-11-06 Active
IAN TAYLER BLUE LIGHT PARTNERSHIP (ASP) NEWCO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
IAN TAYLER BBGI HOLDING LIMITED Director 2014-04-16 CURRENT 2011-08-08 Active
IAN TAYLER MCDC MIDCO LIMITED Director 2013-12-20 CURRENT 2012-11-09 Active
IAN TAYLER MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED Director 2013-12-20 CURRENT 2012-11-09 Active
IAN TAYLER MCDC FUNDCO LIMITED Director 2013-12-20 CURRENT 2012-11-09 Active
IAN TAYLER BARKING DAGENHAM HAVERING COMMUNITY VENTURES LIMITED Director 2013-07-03 CURRENT 2003-10-16 Active
IAN TAYLER BARKING & HAVERING LIFT COMPANY (NO.1) LIMITED Director 2013-07-03 CURRENT 2003-10-16 Active
IAN TAYLER BARKING & HAVERING LIFT (MIDCO) LIMITED Director 2013-07-03 CURRENT 2006-06-06 Active
IAN TAYLER GBCONSORTIUM 1 LIMITED Director 2013-06-06 CURRENT 2003-11-07 Active
IAN TAYLER TPM FUNDCO LIMITED Director 2013-04-17 CURRENT 2010-09-29 Active
IAN TAYLER AEL FUNDCO LIMITED Director 2013-04-17 CURRENT 2004-01-23 Active
IAN TAYLER CPP FUNDCO LIMITED Director 2013-04-17 CURRENT 2010-05-26 Active
IAN TAYLER LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED Director 2013-04-17 CURRENT 2004-01-26 Active
IAN TAYLER KHC FUNDCO LIMITED Director 2013-04-17 CURRENT 2011-09-13 Active
IAN TAYLER FMH FUNDCO LIMITED Director 2013-03-27 CURRENT 2010-06-22 Active
IAN TAYLER FOREST VALE FUNDCO LIMITED Director 2013-03-27 CURRENT 2004-01-13 Active
IAN TAYLER NORTH LONDON ESTATE PARTNERSHIPS LIMITED Director 2013-03-27 CURRENT 2004-01-23 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
2024-05-26Voluntary liquidation Statement of receipts and payments to 2024-03-27
2024-02-12APPOINTMENT TERMINATED, DIRECTOR FRANK MANFRED SCHRAMM
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2022-04-12600Appointment of a voluntary liquidator
2022-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-28
2022-04-12LIQ01Voluntary liquidation declaration of solvency
2021-09-13AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-02-09AUDAUDITOR'S RESIGNATION
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-10-05CH01Director's details changed for Mr Ian Tayler on 2017-10-05
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-01-30AUDAUDITOR'S RESIGNATION
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-23AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER
2015-07-17AP01DIRECTOR APPOINTED IAN TAYLER
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCVEY
2015-07-13AP01DIRECTOR APPOINTED MICHAEL DENNY
2015-07-13TM02Termination of appointment of Galliford Try Secretariat Services Limited on 2015-06-16
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS
2015-07-13AP01DIRECTOR APPOINTED FRANK MANFRED SCHRAMM
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0109/08/14 ANNUAL RETURN FULL LIST
2014-10-07RES15CHANGE OF NAME 03/10/2014
2014-10-07CERTNMCompany name changed miller asp LIMITED\certificate issued on 07/10/14
2014-09-18AP01DIRECTOR APPOINTED MR MARK BAXTER
2014-09-17AA01Previous accounting period shortened from 31/12/14 TO 30/06/14
2014-09-17AP01DIRECTOR APPOINTED MR PHILIP MCVEY
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 6060 KNIGHTS COURT, SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7WY
2014-09-17TM02APPOINTMENT TERMINATED, SECRETARY GORDON WILSON
2014-09-17AP04CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE LA MOTTE
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2014-08-11AUDAUDITOR'S RESIGNATION
2014-08-08AUDAUDITOR'S RESIGNATION
2014-08-04MISCSECTION 519
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081739110001
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS
2013-12-02AP01DIRECTOR APPOINTED RICHARD DAVID HODSDEN
2013-11-18AP01DIRECTOR APPOINTED MR JOHN STEEL RICHARDS
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081739110001
2013-09-05AR0109/08/13 FULL LIST
2012-08-14AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2012-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to GT ASP 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 GT ASP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE, AGENT AND SECURITY AGENT FOR EACH OF THE SENIOR SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
Intangible Assets
Patents
We have not found any records of GT ASP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GT ASP LIMITED
Trademarks
We have not found any records of GT ASP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GT ASP 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 (64203 - Activities of construction holding companies) as GT ASP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GT ASP 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 GT ASP 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 GT ASP 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.