Background WavePink WaveYellow Wave

G-TECH COPER LIMITED (00888875)

G-TECH COPER LIMITED (00888875) is an active UK company. incorporated on 3 October 1966. with registered office in Ibstock. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). G-TECH COPER LIMITED has been registered for 59 years. Current directors include HOLLAND, Craig, HUDSON, Joseph Henry.

Company Number
00888875
Status
active
Type
ltd
Incorporated
3 October 1966
Age
59 years
Address
Leicester Road, Ibstock, LE67 6HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
HOLLAND, Craig, HUDSON, Joseph Henry
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G-TECH COPER LIMITED

G-TECH COPER LIMITED is an active company incorporated on 3 October 1966 with the registered office located in Ibstock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). G-TECH COPER LIMITED was registered 59 years ago.(SIC: 23610)

Status

active

Active since 59 years ago

Company No

00888875

LTD Company

Age

59 Years

Incorporated 3 October 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LONGLEY PRECAST LIMITED
From: 17 May 2016To: 12 June 2023
WHITE'S(CONCRETE)LIMITED
From: 3 October 1966To: 17 May 2016
Contact
Address

Leicester Road Ibstock, LE67 6HS,

Previous Addresses

C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS England
From: 22 August 2019To: 14 October 2024
Ravensthorpe Road Thornhill Lees Dewsbury WF12 9EF
From: 3 October 1966To: 22 August 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 23
Director Left
Oct 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GILES, Nicholas David Martin

Active
Ibstock, LeicestershireLE67 6HS
Secretary
Appointed 31 Jul 2024

HOLLAND, Craig

Active
Ibstock, LeicestershireLE67 6HS
Born July 1971
Director
Appointed 17 Dec 2021

HUDSON, Joseph Henry

Active
IbstockLE67 6HS
Born December 1969
Director
Appointed 30 Jul 2019

DOUGLAS, Robert

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 30 Jul 2019
Resigned 08 Nov 2019

GILES, Nicholas David Martin

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 08 Nov 2019
Resigned 27 Jan 2023

LONGLEY, John Arthur

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 01 Nov 1997
Resigned 30 Jul 2019

PARKER, Rebecca Anne

Resigned
Leicester Road, IbstockLE67 6HS
Secretary
Appointed 27 Jan 2023
Resigned 31 Jul 2024

TEESDALE, Edwin George

Resigned
24 Armitage Avenue, BrighouseHD6 3SP
Secretary
Appointed N/A
Resigned 31 Oct 1997

HOWARD, Brian Edward

Resigned
The Glebe House, BedfordMK44 3TT
Born October 1935
Director
Appointed N/A
Resigned 25 Jul 2007

HOWARD, Judith

Resigned
The Glebe House, BedfordMK44 3TT
Born May 1943
Director
Appointed N/A
Resigned 25 Jul 2007

LONGLEY, John Arthur

Resigned
Ravensthorpe Road, DewsburyWF12 9EF
Born March 1973
Director
Appointed 25 Jul 2007
Resigned 30 Jul 2019

LONGLEY, Keith

Resigned
Ravensthorpe Road, DewsburyWF12 9EF
Born December 1937
Director
Appointed N/A
Resigned 30 Aug 2018

MCLEISH, Christopher Mark

Resigned
IbstockLE67 6HS
Born July 1970
Director
Appointed 30 Jul 2019
Resigned 10 Oct 2025

SIMS, Kevin John

Resigned
Leicester Road, IbstockLE67 6HS
Born July 1961
Director
Appointed 30 Jul 2019
Resigned 20 Sept 2019

WATERS, Darren Andrew

Resigned
Ibstock, LeicestershireLE67 6HS
Born March 1965
Director
Appointed 17 Dec 2021
Resigned 24 Mar 2023

WRIGHT, Michael Edwin

Resigned
Ravensthorpe Road, DewsburyWF12 9EF
Born February 1944
Director
Appointed N/A
Resigned 30 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
IbstockLE67 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr Charles Michael Longley

Ceased
Leicester Road, IbstockLE67 6HS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Aug 2018
Ceased 30 Jul 2019

Mr Roger Longley

Ceased
Leicester Road, IbstockLE67 6HS
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Aug 2018
Ceased 30 Jul 2019

Mr John Arthur Longley

Ceased
Leicester Road, IbstockLE67 6HS
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Aug 2018
Ceased 30 Jul 2019

Mr Keith Longley

Ceased
Ravensthorpe Road, DewsburyWF12 9EF
Born December 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Statement Of Companys Objects
5 September 2019
CC04CC04
Resolution
5 September 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
17 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
2 March 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
30 June 1987
288288
Legacy
21 April 1987
288288
Legacy
21 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363