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.
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 |
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 |
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 |