Background WavePink WaveYellow Wave

GTC UTILITY CONSTRUCTION LIMITED (06271552)

GTC UTILITY CONSTRUCTION LIMITED (06271552) is an active UK company. incorporated on 6 June 2007. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GTC UTILITY CONSTRUCTION LIMITED has been registered for 18 years. Current directors include BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric and 1 others.

Company Number
06271552
Status
active
Type
ltd
Incorporated
6 June 2007
Age
18 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric, TROUNSON, John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTC UTILITY CONSTRUCTION LIMITED

GTC UTILITY CONSTRUCTION LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GTC UTILITY CONSTRUCTION LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06271552

LTD Company

Age

18 Years

Incorporated 6 June 2007

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP
From: 6 June 2007To: 19 June 2019
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 11
Director Joined
May 12
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Dec 17
Director Left
Mar 18
Owner Exit
Apr 18
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Mar 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MUMFORD, Christopher

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 05 Mar 2013

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

LINSDELL, Clive Eric

Active
Energy House, Woolpit Business, Bury St EdmundsIP30 9UP
Born March 1962
Director
Appointed 06 Jun 2007

TROUNSON, John

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born December 1966
Director
Appointed 01 Dec 2017

LARGENT, Barry Roy

Resigned
Energy House, Woolpit Business, Bury St EdmundsIP30 9UP
Secretary
Appointed 06 Jun 2007
Resigned 31 Mar 2011

LEE, Simon John

Resigned
Energy House, Woolpit Business, Bury St EdmundsIP30 9UP
Secretary
Appointed 01 Apr 2011
Resigned 05 Mar 2013

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 28 Oct 2013
Resigned 28 Jul 2023

DALE, John

Resigned
Energy House, Woolpit Business, Bury St EdmundsIP30 9UP
Born January 1956
Director
Appointed 08 May 2012
Resigned 29 Dec 2017

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

MORGAN, Dawn Caroline

Resigned
Ruette St Clair, St Sampson, GuernseyGY2 4DS
Born May 1964
Director
Appointed 06 Jun 2007
Resigned 31 Oct 2011

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born April 1962
Director
Appointed 06 Jun 2007
Resigned 31 Dec 2013

Persons with significant control

2

1 Active
1 Ceased
St. Julians Avenue, St. Peter PortGY1 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Resolution
15 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Incorporation Company
6 June 2007
NEWINCIncorporation