Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
G.T. Vehicles Limited
G.T. Vehicles Limited is an active company incorporated on 23 February 2000 with the registered office located in Chessington, Greater London. G.T. Vehicles Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03934526
Private limited company
Age
25 years
Incorporated
23 February 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(8 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about G.T. Vehicles Limited
Contact
Update Details
Address
46 Clayton Road
Chessington
KT9 1NE
England
Address changed on
22 Jul 2025
(3 months ago)
Previous address was
6 Oliver Business Park, Oliver Road London NW10 7JB
Companies in KT9 1NE
Telephone
02088386789
Email
Available in Endole App
Website
Gt-vehicles.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Clare James
Director • Secretary • Office Manager • British • Lives in England • Born in Nov 1957
Antoinette Maria Peake
Director • British • Lives in England • Born in Sep 1985
Margaret Oriel Peake
Director • Teaching Assistant • British • Lives in England • Born in Jun 1956
Antoinette Maria D'Orazio
PSC • British • Lives in Barbados • Born in Sep 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hampton Corporate Services Ltd
Clare James and Antoinette Maria Peake are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£245.29K
Decreased by £11.5K (-4%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£371.76K
Decreased by £48.61K (-12%)
Total Liabilities
-£53.23K
Decreased by £11.99K (-18%)
Net Assets
£318.53K
Decreased by £36.62K (-10%)
Debt Ratio (%)
14%
Decreased by 1.2% (-8%)
See 10 Year Full Financials
Latest Activity
Antoinette Maria D'orazio (PSC) Appointed
26 Days Ago on 20 Oct 2025
Margaret Oriel Peake (PSC) Resigned
26 Days Ago on 20 Oct 2025
Margaret Oriel Peake Resigned
26 Days Ago on 20 Oct 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Abridged Accounts Submitted
4 Months Ago on 26 Jun 2025
Confirmation Submitted
7 Months Ago on 6 Apr 2025
Clare James Resigned
1 Year Ago on 31 Oct 2024
Clare James Resigned
1 Year Ago on 31 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 20 Aug 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 26 Jun 2024
Get Alerts
Get Credit Report
Discover G.T. Vehicles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Antoinette Maria D'orazio as a person with significant control on 20 October 2025
Submitted on 6 Nov 2025
Cessation of Margaret Oriel Peake as a person with significant control on 20 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Margaret Oriel Peake as a director on 20 October 2025
Submitted on 27 Oct 2025
Registered office address changed from 6 Oliver Business Park, Oliver Road London NW10 7JB to 46 Clayton Road Chessington KT9 1NE on 22 July 2025
Submitted on 22 Jul 2025
Unaudited abridged accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 6 Apr 2025
Termination of appointment of Clare James as a secretary on 31 October 2024
Submitted on 18 Feb 2025
Termination of appointment of Clare James as a director on 31 October 2024
Submitted on 18 Feb 2025
Satisfaction of charge 2 in full
Submitted on 20 Aug 2024
Unaudited abridged accounts made up to 30 September 2023
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs