About

Registered Number: 03918389
Date of Incorporation: 03/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 12 & 14 Glenmore Business Park Castle Road, Sittingbourne, Kent, ME10 3FX,

 

Having been setup in 2000, G & H Technical Services Ltd have registered office in Sittingbourne, Kent, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Hope, Malcolm, Messer, Stuart for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Malcolm 03 February 2000 27 April 2009 1
MESSER, Stuart 01 March 2007 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 29 November 2019
MR01 - N/A 05 November 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 11 February 2019
MR01 - N/A 13 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 14 November 2016
MR01 - N/A 21 October 2016
RESOLUTIONS - N/A 02 October 2016
SH06 - Notice of cancellation of shares 02 October 2016
SH03 - Return of purchase of own shares 02 October 2016
AD01 - Change of registered office address 27 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 08 January 2010
169 - Return by a company purchasing its own shares 13 July 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
169 - Return by a company purchasing its own shares 27 March 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
RESOLUTIONS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
123 - Notice of increase in nominal capital 22 December 2008
RESOLUTIONS - N/A 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 23 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 12 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 14 October 2016 Outstanding

N/A

Fixed and floating charge 02 April 2007 Fully Satisfied

N/A

Fixed and floating charge 11 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.