Background WavePink WaveYellow Wave

G T PREP LIMITED (06843062)

G T PREP LIMITED (06843062) is an active UK company. incorporated on 11 March 2009. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 1 other business activities. G T PREP LIMITED has been registered for 17 years. Current directors include THOMPSON, Daniel Charles, THOMPSON, Richard James, WEISS, Kenneth John Baldwin.

Company Number
06843062
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Yorkshire Produce Centre, Leeds, LS9 0PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
THOMPSON, Daniel Charles, THOMPSON, Richard James, WEISS, Kenneth John Baldwin
SIC Codes
10310, 10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G T PREP LIMITED

G T PREP LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 1 other business activity. G T PREP LIMITED was registered 17 years ago.(SIC: 10310, 10390)

Status

active

Active since 17 years ago

Company No

06843062

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Yorkshire Produce Centre Pontefract Lane Leeds, LS9 0PX,

Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Feb 17
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMPSON, Daniel Charles

Active
Pontefract Lane, LeedsLS9 0PX
Born March 1970
Director
Appointed 11 Mar 2009

THOMPSON, Richard James

Active
Pontefract Lane, LeedsLS9 0PX
Born October 1973
Director
Appointed 11 Mar 2009

WEISS, Kenneth John Baldwin

Active
Pontefract Lane, LeedsLS9 0PX
Born November 1986
Director
Appointed 03 Jul 2025

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9BP
Corporate secretary
Appointed 11 Mar 2009
Resigned 11 Mar 2009

KENMIR, Kevin

Resigned
Heathfield Park, DarlingtonDL2 1LW
Born July 1963
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Pontefract Lane, LeedsLS9 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022

Mr Richard James Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born October 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Daniel Charles Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born March 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Auditors Resignation Company
2 December 2020
AUDAUD
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Incorporation Company
11 March 2009
NEWINCIncorporation