Background WavePink WaveYellow Wave

G & T STORAGE LIMITED (07586184)

G & T STORAGE LIMITED (07586184) is an active UK company. incorporated on 31 March 2011. with registered office in Rhuddlan. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). G & T STORAGE LIMITED has been registered for 15 years. Current directors include MEIGH, Terence Geraint.

Company Number
07586184
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
H.T.M. Business Park, Rhuddlan, LL18 5UE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MEIGH, Terence Geraint
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & T STORAGE LIMITED

G & T STORAGE LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Rhuddlan. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). G & T STORAGE LIMITED was registered 15 years ago.(SIC: 52103)

Status

active

Active since 15 years ago

Company No

07586184

LTD Company

Age

15 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

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

H.T.M. Business Park Abergele Road Rhuddlan, LL18 5UE,

Previous Addresses

Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales
From: 31 March 2011To: 13 September 2011
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
Dec 16
Director Left
Jun 17
Director Left
Jul 20
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MEIGH, Terence Geraint

Active
55 Ffordd William Morgan, St. AsaphLL17 0JG
Born August 1986
Director
Appointed 01 Apr 2011

GARDNER, John Richard

Resigned
21 Brynford Street, HolywellCH8 7RD
Born December 1955
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2011

MEIGH, George William Harry

Resigned
21 Brynford Street, HolywellCH8 7RD
Born July 1982
Director
Appointed 01 Apr 2011
Resigned 15 Jun 2017

MEIGH, Harold Terrance

Resigned
55 Ffordd William Morgan, St. AsaphLL17 0JG
Born April 1944
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2026

MEIGH, Kathleen

Resigned
21 Brynford Street, HolywellCH8 7RD
Born June 1950
Director
Appointed 01 Apr 2011
Resigned 17 Jul 2020

Persons with significant control

1

Abergele Road, RhuddlanLL18 5UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Incorporation Company
31 March 2011
NEWINCIncorporation