GNT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GNT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10178582

Incorporation date

13/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drury Works, 4 Parker Street, London WC2B 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2016)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon09/01/2026
Director's details changed for Mr Eamonn Francis Laverty on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Mary Margaret Laverty on 2026-01-09
dot icon09/01/2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Mrs Ita Gillis on 2026-01-09
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/06/2025
Cessation of Eamonn Francis Laverty as a person with significant control on 2025-05-19
dot icon02/06/2025
Cessation of Mary Margaret Laverty as a person with significant control on 2025-05-19
dot icon02/06/2025
Change of details for Eml Gnt Enterprises Limited as a person with significant control on 2025-05-19
dot icon11/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Notification of Mary Margaret Laverty as a person with significant control on 2021-09-30
dot icon12/10/2021
Notification of Eml Gnt Enterprises Limited as a person with significant control on 2021-09-30
dot icon12/10/2021
Cessation of Seamus (James) Mcaleer as a person with significant control on 2021-09-30
dot icon11/10/2021
Termination of appointment of Emelda Catherine O'neill as a director on 2021-09-30
dot icon11/10/2021
Termination of appointment of Seamus (James) Mcaleer as a director on 2021-09-30
dot icon20/09/2021
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 2021-09-20
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon10/08/2020
Appointment of Mrs Ita Gillis as a secretary on 2020-07-02
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/07/2020
Termination of appointment of James Higgins as a secretary on 2020-07-02
dot icon02/07/2020
Termination of appointment of James Stephen Higgins as a director on 2020-07-02
dot icon04/06/2020
Appointment of Mrs Mary Margaret Laverty as a director on 2020-06-02
dot icon04/06/2020
Appointment of Mrs Emelda Catherine O'neill as a director on 2020-06-02
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/07/2018
Resolutions
dot icon24/04/2018
Director's details changed for Mr James Stephen Higgins on 2017-07-20
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/08/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon04/10/2016
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 2016-10-04
dot icon21/06/2016
Termination of appointment of Andrew John Davison as a director on 2016-06-21
dot icon21/06/2016
Appointment of Mr James Stephen Higgins as a director on 2016-06-21
dot icon21/06/2016
Termination of appointment of Muckle Secretary Limited as a secretary on 2016-06-21
dot icon21/06/2016
Appointment of James Higgins as a secretary on 2016-06-21
dot icon21/06/2016
Appointment of Mr Eamonn Francis Laverty as a director on 2016-06-21
dot icon21/06/2016
Appointment of Mr Seamus (James) Mcaleer as a director on 2016-06-21
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon13/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laverty, Mary Margaret
Director
02/06/2020 - Present
163
O'neill, Emelda Catherine
Director
02/06/2020 - 30/09/2021
17
Laverty, Eamonn Francis
Director
21/06/2016 - Present
226
Gillis, Ita
Secretary
02/07/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GNT HOLDINGS LIMITED

GNT HOLDINGS LIMITED is an(a) Active company incorporated on 13/05/2016 with the registered office located at Drury Works, 4 Parker Street, London WC2B 5PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GNT HOLDINGS LIMITED?

toggle

GNT HOLDINGS LIMITED is currently Active. It was registered on 13/05/2016 .

Where is GNT HOLDINGS LIMITED located?

toggle

GNT HOLDINGS LIMITED is registered at Drury Works, 4 Parker Street, London WC2B 5PH.

What does GNT HOLDINGS LIMITED do?

toggle

GNT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GNT HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.