About

Registered Number: 04988603
Date of Incorporation: 08/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 10 Braemar Avenue, Stretford, Manchester, M32 9NA

 

Established in 2003, G. T. Cylec Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Anthony Paul 08 December 2003 - 1
WILLIAMSON, Gina 08 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AD01 - Change of registered office address 03 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 July 2005
DISS6 - Notice of striking-off action suspended 28 June 2005
GAZ1 - First notification of strike-off action in London Gazette 31 May 2005
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.