About

Registered Number: 01378691
Date of Incorporation: 14/07/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: 16/18 Bridge St, Buxton, Derbyshire, SK17 6BS

 

Founded in 1978, G. & T. (Motor Spares) Ltd have registered office in Derbyshire, it's status is listed as "Active". Poulton, Samantha Louise, Poulton, Gerald Robert, Poulton, Patricia Irene, Wardle, Amanda Jane, Watson, Fraser Elliot are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTON, Samantha Louise 02 October 1996 - 1
POULTON, Gerald Robert N/A 02 October 1996 1
POULTON, Patricia Irene N/A 02 October 1996 1
WARDLE, Amanda Jane 31 August 1999 01 August 2000 1
WATSON, Fraser Elliot 02 October 1996 26 October 1999 1

Filing History

Document Type Date
CS01 - N/A 01 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 18 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
AA - Annual Accounts 08 November 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 18 April 1998
363s - Annual Return 16 January 1998
363s - Annual Return 13 January 1997
AA - Annual Accounts 03 January 1997
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 10 March 1993
363s - Annual Return 13 January 1993
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
RESOLUTIONS - N/A 09 April 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 04 February 1992
AUD - Auditor's letter of resignation 17 May 1991
AA - Annual Accounts 07 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1991
363 - Annual Return 02 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.