About

Registered Number: 01336286
Date of Incorporation: 28/10/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD

 

G T S Flexible Materials Ltd was founded on 28 October 1977 and has its registered office in Ebbw Vale in Gwent, it's status in the Companies House registry is set to "Active". This business has 11 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTY, Ian Robert 01 June 2019 - 1
WITTKAEMPER, Stephan 05 January 2015 - 1
YOUNG, Gareth Paul 01 June 2019 - 1
FARMER, Graham Peter, Dr 01 May 2000 31 July 2020 1
JELL, Philip John 01 May 2000 26 December 2015 1
O'LEARY, Brian Terence 25 March 2009 24 December 2014 1
RAFFIN, Andre 20 June 2000 06 September 2007 1
SANDER, Hartmut 20 June 2000 31 July 2013 1
WOMACK, James Scott N/A 15 May 2000 1
WRIGHT, Christine Irene 10 April 2000 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Christopher John 05 January 2015 - 1

Filing History

Document Type Date
MR01 - N/A 14 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 29 July 2020
MR01 - N/A 28 July 2020
MR04 - N/A 24 July 2020
MR04 - N/A 30 April 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
CS01 - N/A 29 July 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
AA - Annual Accounts 14 May 2019
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 05 January 2016
AA03 - Notice of resolution removing auditors 08 December 2015
AUD - Auditor's letter of resignation 08 December 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 20 January 2015
AP03 - Appointment of secretary 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 08 October 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 25 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 01 August 2006
AUD - Auditor's letter of resignation 09 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 13 September 2005
RESOLUTIONS - N/A 03 August 2005
169 - Return by a company purchasing its own shares 03 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 18 April 2003
AUD - Auditor's letter of resignation 01 April 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 22 August 2001
AUD - Auditor's letter of resignation 23 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
AA - Annual Accounts 14 November 1999
363s - Annual Return 27 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 01 August 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 15 August 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 01 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 05 October 1992
288 - N/A 08 April 1992
395 - Particulars of a mortgage or charge 29 November 1991
363a - Annual Return 10 July 1991
AA - Annual Accounts 16 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1991
287 - Change in situation or address of Registered Office 28 April 1991
395 - Particulars of a mortgage or charge 05 April 1991
363 - Annual Return 23 August 1990
AA - Annual Accounts 23 July 1990
288 - N/A 27 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1990
395 - Particulars of a mortgage or charge 15 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1990
395 - Particulars of a mortgage or charge 13 February 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 26 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1987
288 - N/A 11 November 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 28 March 1985
AA - Annual Accounts 19 March 1983
CERTNM - Change of name certificate 01 June 1979
CERTNM - Change of name certificate 05 December 1977
NEWINC - New incorporation documents 28 October 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

A registered charge 22 July 2020 Outstanding

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

Debenture 28 August 2009 Fully Satisfied

N/A

Debenture 27 August 2009 Fully Satisfied

N/A

Letter of charge 11 November 1991 Fully Satisfied

N/A

Fixed and floating charge 02 April 1991 Fully Satisfied

N/A

Assignment 28 February 1990 Fully Satisfied

N/A

Assignment of deposit account moneys 07 February 1990 Fully Satisfied

N/A

Mortgage 13 September 1985 Fully Satisfied

N/A

Legal charge 13 September 1985 Fully Satisfied

N/A

Deed of assignment 12 July 1984 Fully Satisfied

N/A

Legal charge 16 September 1982 Fully Satisfied

N/A

Legal charge 16 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.