ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G-Tech Coper Limited

G-Tech Coper Limited is a dormant company incorporated on 3 October 1966 with the registered office located in Ibstock, Leicestershire. G-Tech Coper Limited was registered 58 years ago.
Status
Dormant
Dormant since 15 years ago
Company No
00888875
Private limited company
Age
58 years
Incorporated 3 October 1966
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Leicester Road
Ibstock
Leicestershire
LE67 6HS
United Kingdom
Address changed on 14 Oct 2024 (10 months ago)
Previous address was C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS England
Telephone
01924464283
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in UK • Born in Dec 1969
Director • Finance Director • British • Lives in UK • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Longley Concrete Ltd
Joseph Henry Hudson, Christopher Mark McLeish, and 1 more are mutual people.
Active
Anderton Concrete Products Limited
Joseph Henry Hudson, Christopher Mark McLeish, and 1 more are mutual people.
Active
Longley Holdings Limited
Joseph Henry Hudson, Christopher Mark McLeish, and 1 more are mutual people.
Active
Ibstock Brick Cattybrook Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Himley Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Ibstock Brick Leicester Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Forticrete Limited
Christopher Mark McLeish and Craig Holland are mutual people.
Active
Ibstock Bricks (1996) Limited
Joseph Henry Hudson and Christopher Mark McLeish are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.83K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8.83K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 14 Oct 2024
Longley Holdings Limited (PSC) Details Changed
1 Year Ago on 29 Aug 2024
Mr Nicholas David Martin Giles Appointed
1 Year 1 Month Ago on 31 Jul 2024
Rebecca Anne Parker Resigned
1 Year 1 Month Ago on 31 Jul 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 21 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
Darren Andrew Waters Resigned
2 Years 5 Months Ago on 24 Mar 2023
Get Credit Report
Discover G-Tech Coper Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 22 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Registered office address changed from C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS England to Leicester Road Ibstock Leicestershire LE67 6HS on 14 October 2024
Submitted on 14 Oct 2024
Change of details for Longley Holdings Limited as a person with significant control on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Rebecca Anne Parker as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 21 Jul 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 8 Jan 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 25 Jul 2023
Certificate of change of name
Submitted on 12 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year