Get an alert when G T EMISSIONS SYSTEMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-17 (in 4mo)

Last made up 2025-09-03

Watchouts

1 item

Cash

£184K

-85.4% vs 2023

Net assets

Equity attributable

Employees

209

-4.6% vs 2023

Profit before tax

-£4M

-40% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. G T EMISSIONS SYSTEMS LIMITED 2012-07-06 → present
  2. G T PRECISION PRODUCTS LIMITED 1999-11-01 → 2012-07-06
  3. KEFCO PRECISION ENGINEERS (PETERLEE) LIMITED 1974-10-09 → 1999-11-01

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£2,835,309-£3,969,663
Net profit
Cash £1,263,347£183,839
Total assets less current liabilities
Net assets
Equity £10,643,603£7,420,754£5,586,277£1,701,580
Average employees 219209
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
BLACK, Ian Secretary 2024-03-04
BLACK, Ian Frederick Director 2024-03-04 Nov 1984 British
KEAN, Kelly Anne Director 2022-03-01 Jul 1980 British
MACHNICKI, Dean Director 2025-12-05 Mar 1974 British
WRIGHT, Stephen Director 2022-03-07 Sep 1965 British
Show 17 resigned officers
Name Role Appointed Resigned
BELL, Audrey Secretary 2003-08-06
CONLEY, Neil Stuart Secretary 2003-08-06 2022-04-07
WARR, Eliot James Secretary 2023-10-10 2024-03-04
COSSEY COSEC SERVICES LIMITED Corporate Secretary 2025-01-22 2025-12-05
BENDELOW, Keith Director 2019-02-08
BYLES, Christopher Nicholas Director 2022-03-01 2023-09-30
CONLEY, Neil Stuart Director 2016-07-05 2022-04-07
GIBSON, Collin, Mr. Director 2016-07-05 2017-07-31
HEWSON, Anthony John Director 2003-08-06 2006-09-21
JAYES, Timothy Dean Director 2019-01-01 2022-03-31
PEDERSEN, Christian Director 2003-08-06 2006-09-21
TURNBULL, Catherine Louise Director 2016-07-05 2017-03-31
TURNBULL, Geoffrey Director 2016-07-05
TURNBULL, Sandra Elizabeth Director 2003-08-06
VARE, Andrew Justin Director 2017-12-04 2020-08-03
WARR, Eliot James Director 2023-10-10 2024-03-04
W16S DIRECTORS LIMITED Corporate Director 2025-01-22 2025-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
W16s Directors Limited Corporate entity Significant influence 2025-01-22 Ceased 2025-12-05
Gt Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-01-01 Active
Knorr-Bremse Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-01 Ceased 2022-01-01

Filing timeline

Last 20 of 180 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-28 RESOLUTIONS Resolution
  • 2025-12-28 MA Memorandum articles
  • 2025-02-05 MA Memorandum articles
  • 2025-02-05 RESOLUTIONS Resolution
Date Type Category Description
2026-03-09 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2026-01-06 TM02 officers Termination secretary company with name termination date PDF
2026-01-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-12-28 RESOLUTIONS resolution Resolution
2025-12-28 MA incorporation Memorandum articles
2025-12-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-31 AA accounts Accounts with accounts type full PDF
2025-02-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-02-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-05 AP04 officers Appoint corporate secretary company with name date PDF
2025-02-05 AP02 officers Appoint corporate director company with name date PDF
2025-02-05 MA incorporation Memorandum articles
2025-02-05 RESOLUTIONS resolution Resolution
2025-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-22 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page