ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GT Motors & Recoveries Ltd

GT Motors & Recoveries Ltd is an active company incorporated on 22 May 2012 with the registered office located in Iver, Buckinghamshire. GT Motors & Recoveries Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
08078514
Private limited company
Age
13 years
Incorporated 22 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (4 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Burnside House Richings Place
North Park
Iver
SL0 9BA
United Kingdom
Address changed on 4 Mar 2025 (7 months ago)
Previous address was PO Box 4385 08078514 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Polish • Lives in England • Born in Jan 1981
Mr Tomasz Lukasz Obrebski
PSC • Polish • Lives in England • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£61.01K
Decreased by £15.66K (-20%)
Total Liabilities
-£40.98K
Decreased by £15.82K (-28%)
Net Assets
£20.03K
Increased by £161 (+1%)
Debt Ratio (%)
67%
Decreased by 6.92% (-9%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 31 May 2025
Confirmation Submitted
4 Months Ago on 31 May 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 5 Mar 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
Compulsory Strike-Off Suspended
9 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 2 Feb 2024
Confirmation Submitted
2 Years 3 Months Ago on 3 Jul 2023
Get Credit Report
Discover GT Motors & Recoveries Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 31 May 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 31 May 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
Registered office address changed from PO Box 4385 08078514 - Companies House Default Address Cardiff CF14 8LH to Burnside House Richings Place North Park Iver SL09BA on 4 March 2025
Submitted on 4 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Submitted on 29 Oct 2024
Submitted on 29 Oct 2024
Submitted on 29 Oct 2024
Registered office address changed from Burnside North Park Richings Place Iver SL0 9BA England to 48 Hathaway Gardens London W13 0DH on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year