Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GTC INFRASTRUCTURE LIMITED

PO BOX 186, ROYAL CHAMBER, ST JULIAN AVENUE, ST PETER PORT, GY1 3HB,
Company Registration Number
FC020169
Other company type
Active

Company Overview

About Gtc Infrastructure Ltd
GTC INFRASTRUCTURE LIMITED was founded on 1996-06-01 and has its registered office in St Peter Port. The organisation's status is listed as "Active". Gtc Infrastructure Limited is a Other company type registered in GUERNSEY 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
GTC INFRASTRUCTURE LIMITED
 
Legal Registered Office
PO BOX 186, ROYAL CHAMBER
ST JULIAN AVENUE
ST PETER PORT
GY1 3HB
Other companies in GY1
 
Filing Information
Company Number FC020169
Company ID Number FC020169
Date formed 1996-06-01
Country GUERNSEY
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB688897140  
Last Datalog update: 2023-09-05 14:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTC INFRASTRUCTURE 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.
Companies with same name GTC INFRASTRUCTURE LIMITED
The following companies were found which have the same name as GTC INFRASTRUCTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GTC INFRASTRUCTURE LIMITED ROYAL CHAMBER ST JULIAN AVENUE P.O. BOX 186 ST PETER PORT GY1 3HB Active Company formed on the 2023-01-25

Company Officers of GTC INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
COSIGN LIMITED
Company Secretary 1997-02-28
DARRYL JOHN CORNEY
Director 2013-12-31
PAUL DAVID EDWARDS
Director 2014-02-04
CLIVE ERIC LINSDELL
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD SHAW
Director 2003-06-17 2013-12-31
DAWN CAROLINE MORGAN
Director 2004-07-15 2011-10-31
MICHAEL ROY RICHARDS
Director 1997-02-27 2006-09-30
ANTHONY SPRUCE
Director 1997-02-28 2006-03-31
PAUL FAIRCLOUGH
Director 1997-02-28 2004-07-15
MARTIN JOHN PALMER
Director 1997-02-28 2003-06-17
ROBERT BRIAN GRAHAM
Director 1997-02-28 2000-01-31
MICHAEL ROBERT HILSON
Director 1997-02-28 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
PAUL DAVID EDWARDS GPL INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2006-11-20 Active
PAUL DAVID EDWARDS THE GAS SUPPLY COMPANY LIMITED Director 2014-02-04 CURRENT 1995-03-06 Active
PAUL DAVID EDWARDS POWER ON INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2008-01-24 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
2024-01-05Overseas company. Termination of director. Nicola Ruth Hindle on 2023-12-20
2023-10-23Overseas company appointment. Richard Mark Brett on 2023-07-28
2023-10-23Overseas company. Termination of director. Darryl John Corney on 2023-07-28
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12Error
2023-06-19Foreign entity. Overseas branch change of company details. Martello Court Admiral Park, St Peter Port, Guernsey, GY1 3HB effective 2023-05-15
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (GUERNSEY) LIMITED / 20/03/2017
2017-06-02OSCH02CHANGE OF ADDRESS 20/03/17 REDWOOD HOUSE ST JULIANS AVENUE, ST PETER PORT, GY1 1WA
2016-11-21OSCH02CHANGE OF ADDRESS 22/06/16 THE ENERGY CENTRE, ADMIRAL PARK, ST PETER PORT, GUERNSEY ISLANDS, GY1 3TB, CHANNEL ISLANDS
2016-10-12OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / I.E.G. SECRETARIES LIMITED / 22/06/2016
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20OSAP01DIRECTOR APPOINTED MR DARRYL JOHN CORNEY
2014-02-20OSAP01DIRECTOR APPOINTED MR PAUL DAVID EDWARDS
2014-02-20OSTM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW
2014-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31OSTM01APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-30OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 30/10/2009
2009-11-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 30/10/2009
2009-11-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 30/10/2009
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-18BR4DIR CHANGE IN PARTIC 13/11/06 MORGAN DAWN CAROLINE
2007-01-18BR6BR003827 PA PARTIC 28/02/04 SHAW NEIL EDWARD THE ROSARY FOUR ASHES WALSHAM LE WILLOWS BURY ST. EDMUNDS SUFFOLK IP31 3BS
2006-10-30BR4DIR RESIGNED 30/09/06 RICHARDS MICHAEL ROY
2006-06-13BR4DIR RESIGNED 31/03/06 SPRUCE ANTHONY
2006-06-13BR4DIR APPOINTED 01/06/06 LINSDELL CLIVE ERIC CAMBRIDGE CAMBRIDGESHIRE
2006-05-17BR3CHANGE OF ADDRESS 28/04/06 PO BO
2006-05-17BR5BR003827 ADDRESS CHANGE 28/04/06 CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-06-14BR4DIR APPOINTED 17/06/03 SHAW NEIL EDWARD BURY ST EDMUNDS SUFFOLK
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27BR4DIR RESIGNED 17/06/03 PALMER MARTIN JOHN
2005-05-27BR4DIR RESIGNED 09/07/99 HILSON MICHAEL ROBERT
2005-05-27BR4DIR RESIGNED 31/01/00 GRAHAM ROBERT BRIAN
2005-05-27BR4DIR APPOINTED 15/07/04 MORGAN DAWN CAROLINE GUERNSEY CHANNEL ISLANDS GY3 5LU
2005-05-27BR6BR003827 PAR APPOINTED 17/06/03 SHAW NEIL EDWARD OAKLEIGH HOUSE 88 ST BERNARDS ROAD SOLIHULL WEST MIDLANDS B92 7BP
2005-05-27BR4DIR RESIGNED 15/07/04 FAIRCLOUGH PAUL
2005-05-27BR4DIR APPOINTED 22/01/97 RICHARDS MICHAEL ROY CADNAM HAMPSHIRE SO40 2NW
2005-05-27BR6BR003827 PAR TERMINATED 17/06/03 PALMER MARTIN JOHN
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02BR4DIR APPOINTED 01/06/03 SHAW NEIL EDWARD WEST MIDLANDS B92 7BP
2004-06-02BR4DIR CHANGE IN PARTIC 28/02/04 SHAW NEIL EDWARD
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-03225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-27BR1INITIAL BRANCH REGISTRATION
1997-02-27BR1-PARBR003827 PAR APPOINTED WESTWOOD SECRETARIES LIMITED CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
1997-02-27BR1-BCHBR003827 REGISTERED
1997-02-27MISCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GTC INFRASTRUCTURE 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 GTC INFRASTRUCTURE LIMITED
Intangible Assets
Patents
We have not found any records of GTC INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTC INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of GTC INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GTC INFRASTRUCTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-05-29 GBP £1,731
Hampshire County Council 2014-09-26 GBP £4,074 Payments to main contractor
Hampshire County Council 2013-07-31 GBP £8,216 Site Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GTC INFRASTRUCTURE 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 GTC INFRASTRUCTURE 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 GTC INFRASTRUCTURE 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.