About

Registered Number: 04750646
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor Attwood House, 220 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DL,

 

Based in Kidderminster in Worcestershire, G & T Structural Services Ltd was registered on 01 May 2003, it's status is listed as "Active". Smith, Susan Jean, Poole, Terence James, Smith, Susan Jean are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Terence James 10 April 2004 - 1
SMITH, Susan Jean 04 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Susan Jean 10 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 27 March 2019
CH03 - Change of particulars for secretary 27 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 May 2018
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 07 December 2016
CH03 - Change of particulars for secretary 06 December 2016
CH01 - Change of particulars for director 06 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
287 - Change in situation or address of Registered Office 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
CERTNM - Change of name certificate 31 March 2004
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.