G T Emissions Systems Ltd was founded on 09 October 1974. We don't currently know the number of employees at the business. There are 8 directors listed as Jayes, Timothy Dean, Bell, Audrey, Bendelow, Keith, Gibson, Collin, Hewson, Anthony John, Pedersen, Christian, Turnbull, Catherine Louise, Vare, Andrew Justin for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAYES, Timothy Dean | 01 January 2019 | - | 1 |
BENDELOW, Keith | N/A | 08 February 2019 | 1 |
GIBSON, Collin | 05 July 2016 | 31 July 2017 | 1 |
HEWSON, Anthony John | 06 August 2003 | 21 September 2006 | 1 |
PEDERSEN, Christian | 06 August 2003 | 21 September 2006 | 1 |
TURNBULL, Catherine Louise | 05 July 2016 | 31 March 2017 | 1 |
VARE, Andrew Justin | 04 December 2017 | 03 August 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Audrey | N/A | 06 August 2003 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 August 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 03 October 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 20 September 2018 | |
AP01 - Appointment of director | 19 January 2018 | |
CS01 - N/A | 13 November 2017 | |
AA01 - Change of accounting reference date | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
AA - Annual Accounts | 03 April 2017 | |
CS01 - N/A | 14 November 2016 | |
AA01 - Change of accounting reference date | 24 October 2016 | |
AA01 - Change of accounting reference date | 09 September 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AAMD - Amended Accounts | 15 April 2016 | |
AA - Annual Accounts | 15 March 2016 | |
RESOLUTIONS - N/A | 04 February 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 16 May 2014 | |
MR01 - N/A | 23 January 2014 | |
AR01 - Annual Return | 26 November 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
CH01 - Change of particulars for director | 26 November 2013 | |
CH03 - Change of particulars for secretary | 26 November 2013 | |
AA - Annual Accounts | 24 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR04 - N/A | 11 July 2013 | |
AR01 - Annual Return | 27 November 2012 | |
CERTNM - Change of name certificate | 06 July 2012 | |
RESOLUTIONS - N/A | 02 July 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AUD - Auditor's letter of resignation | 02 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2009 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 26 August 2009 | |
AUD - Auditor's letter of resignation | 13 February 2009 | |
363a - Annual Return | 16 December 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2006 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 24 November 2005 | |
AUD - Auditor's letter of resignation | 17 November 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 25 November 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 01 December 2003 | |
AA - Annual Accounts | 06 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
RESOLUTIONS - N/A | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 03 December 2002 | |
395 - Particulars of a mortgage or charge | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 09 August 2002 | |
225 - Change of Accounting Reference Date | 21 July 2002 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
225 - Change of Accounting Reference Date | 05 June 2002 | |
363s - Annual Return | 27 November 2001 | |
AA - Annual Accounts | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
363s - Annual Return | 15 November 2000 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 12 November 1999 | |
CERTNM - Change of name certificate | 01 November 1999 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 31 December 1997 | |
AA - Annual Accounts | 02 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1997 | |
363s - Annual Return | 19 November 1996 | |
AA - Annual Accounts | 04 September 1996 | |
395 - Particulars of a mortgage or charge | 23 May 1996 | |
363s - Annual Return | 09 January 1996 | |
RESOLUTIONS - N/A | 15 November 1995 | |
395 - Particulars of a mortgage or charge | 23 October 1995 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 08 November 1994 | |
AA - Annual Accounts | 18 August 1994 | |
363s - Annual Return | 09 December 1993 | |
287 - Change in situation or address of Registered Office | 09 November 1993 | |
AUD - Auditor's letter of resignation | 20 October 1993 | |
AA - Annual Accounts | 04 April 1993 | |
363b - Annual Return | 11 November 1992 | |
AA - Annual Accounts | 03 August 1992 | |
363s - Annual Return | 16 June 1992 | |
395 - Particulars of a mortgage or charge | 10 October 1991 | |
AA - Annual Accounts | 24 September 1991 | |
363b - Annual Return | 19 June 1991 | |
363a - Annual Return | 06 December 1990 | |
AA - Annual Accounts | 06 August 1990 | |
363 - Annual Return | 06 August 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
288 - N/A | 02 February 1990 | |
AA - Annual Accounts | 06 July 1989 | |
363 - Annual Return | 08 June 1989 | |
395 - Particulars of a mortgage or charge | 31 August 1988 | |
AA - Annual Accounts | 09 June 1988 | |
363 - Annual Return | 09 June 1988 | |
288 - N/A | 11 November 1987 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 26 March 1987 | |
AA - Annual Accounts | 14 January 1987 | |
NEWINC - New incorporation documents | 09 October 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 January 2014 | Outstanding |
N/A |
Deed of chattel mortgage | 05 August 2002 | Fully Satisfied |
N/A |
Fixed charge over invoice discounting agreement | 31 July 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 May 2002 | Fully Satisfied |
N/A |
Chattel mortgage | 14 February 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 13 May 1996 | Outstanding |
N/A |
Guarantee and debenture | 11 October 1995 | Outstanding |
N/A |
Legal charge | 26 September 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 March 1990 | Outstanding |
N/A |
Corporate mortgage | 19 August 1988 | Fully Satisfied |
N/A |
Legal charge | 06 July 1984 | Fully Satisfied |
N/A |
Debenture | 27 January 1981 | Fully Satisfied |
N/A |