About

Registered Number: 06583514
Date of Incorporation: 02/05/2008 (16 years ago)
Company Status: Active
Registered Address: MILNE THOMAS AND CO, 27 Seller Street, Chester, Cheshire, CH1 3NA

 

Established in 2008, G T L Engineering Ltd are based in Chester, Cheshire. Currently we aren't aware of the number of employees at the G T L Engineering Ltd. The companies directors are listed as Lloyd, Amanda Jane, Lloyd, Paul Albert, North West Registration Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Paul Albert 02 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Amanda Jane 02 May 2008 - 1
NORTH WEST REGISTRATION SERVICES LTD 02 May 2008 02 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 04 May 2017
SH01 - Return of Allotment of shares 28 April 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 August 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.