About

Registered Number: 03039913
Date of Incorporation: 30/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire, RG27 8SH

 

1st Gti Ltd was registered on 30 March 1995. Currently we aren't aware of the number of employees at the 1st Gti Ltd. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAT, Jocelyn Anna Temple 30 March 1995 02 January 1999 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 May 2019
MR01 - N/A 23 April 2019
MR01 - N/A 15 April 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 04 April 2016
AAMD - Amended Accounts 04 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 02 April 2013
CERTNM - Change of name certificate 06 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 24 April 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 10 October 1996
287 - Change in situation or address of Registered Office 10 April 1995
288 - N/A 10 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 10 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.