Background WavePink WaveYellow Wave

GTACCESS STOKE LIMITED (07511925)

GTACCESS STOKE LIMITED (07511925) is an active UK company. incorporated on 1 February 2011. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. GTACCESS STOKE LIMITED has been registered for 15 years. Current directors include TILL, Joanne Anne, TILL, Jonathan Mark.

Company Number
07511925
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
19 Sherwood, Bromsgrove, B60 3DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
TILL, Joanne Anne, TILL, Jonathan Mark
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTACCESS STOKE LIMITED

GTACCESS STOKE LIMITED is an active company incorporated on 1 February 2011 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. GTACCESS STOKE LIMITED was registered 15 years ago.(SIC: 77320)

Status

active

Active since 15 years ago

Company No

07511925

LTD Company

Age

15 Years

Incorporated 1 February 2011

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 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GT ACCESS PLAT4MS LTD
From: 1 February 2011To: 10 March 2017
Contact
Address

19 Sherwood Aston Fields Industrial Estate Bromsgrove, B60 3DR,

Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Dec 18
Loan Secured
Dec 19
Loan Cleared
Oct 21
New Owner
Mar 23
Loan Secured
Dec 23
Loan Secured
Mar 25
Loan Secured
Jan 26
Loan Secured
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TILL, Joanne Anne

Active
Fish House Lane, BromsgroveB60 4JT
Born February 1970
Director
Appointed 01 Feb 2011

TILL, Jonathan Mark

Active
Fish House Lane, BromsgroveB60 4JT
Born August 1972
Director
Appointed 01 Feb 2011

Persons with significant control

2

Mrs Jo-Anne Till

Active
Sherwood, BromsgroveB60 3DR
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2023

Mr Jonathan Mark Till

Active
Sherwood, BromsgroveB60 3DR
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
3 April 2023
SH10Notice of Particulars of Variation
Resolution
3 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Incorporation Company
1 February 2011
NEWINCIncorporation