About

Registered Number: 06317455
Date of Incorporation: 19/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Phoenix Business Park, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BY

 

G T Motorsports Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Sweet, Jayne, Sweet, Graham Roy, Sweet, Jayne, Stamper, Terence Maxwell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEET, Graham Roy 19 July 2007 - 1
SWEET, Jayne 01 August 2010 - 1
STAMPER, Terence Maxwell 19 July 2007 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Jayne 19 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 12 February 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 February 2014
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 02 August 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.