About

Registered Number: 06737608
Date of Incorporation: 30/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 20 Station Road, Bardney, Lincoln, Linconshire, LN3 5UA,

 

G. B. Skeet & Trap Supplies Ltd was registered on 30 October 2008 with its registered office in Lincoln, it has a status of "Active". There are 4 directors listed as Poucher, Martin, Temple Secretaries Limited, Poucher, Charles Luke, Walton, Christopher Mathew for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUCHER, Martin 03 July 2017 - 1
POUCHER, Charles Luke 29 September 2015 01 August 2016 1
WALTON, Christopher Mathew 29 September 2015 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 October 2008 30 October 2008 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
DISS40 - Notice of striking-off action discontinued 29 October 2019
AA - Annual Accounts 28 October 2019
DISS16(SOAS) - N/A 17 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 22 November 2018
PSC01 - N/A 22 November 2018
PSC09 - N/A 22 November 2018
TM01 - Termination of appointment of director 21 November 2018
PSC08 - N/A 04 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 07 November 2017
AD01 - Change of registered office address 06 November 2017
PSC07 - N/A 06 November 2017
AA - Annual Accounts 03 September 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 30 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.