Background WavePink WaveYellow Wave

GTS FLEXIBLE MATERIALS MANAGEMENT SERVICES LIMITED (12673896)

GTS FLEXIBLE MATERIALS MANAGEMENT SERVICES LIMITED (12673896) is an active UK company. incorporated on 16 June 2020. with registered office in Ebbw Vale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GTS FLEXIBLE MATERIALS MANAGEMENT SERVICES LIMITED has been registered for 5 years.

Company Number
12673896
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTS FLEXIBLE MATERIALS MANAGEMENT SERVICES LIMITED

GTS FLEXIBLE MATERIALS MANAGEMENT SERVICES LIMITED is an active company incorporated on 16 June 2020 with the registered office located in Ebbw Vale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GTS FLEXIBLE MATERIALS MANAGEMENT SERVICES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12673896

LTD Company

Age

5 Years

Incorporated 16 June 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

FOREST BIDCO LIMITED
From: 16 June 2020To: 15 November 2020
Contact
Address

41 Rassau Industrial Estate Ebbw Vale, NP23 5SD,

Previous Addresses

, Princes House 38 Jermyn Street, London, SW1Y 6DN, United Kingdom
From: 16 June 2020To: 13 November 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Loan Secured
May 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Resolution
15 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Incorporation Company
16 June 2020
NEWINCIncorporation