About

Registered Number: 04564618
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: G Tek House, Brierley Park Close, Stanton Hill, Nottinghamshire, NG17 3FW

 

Established in 2002, G-tek Control Systems Ltd are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, James Stewart 16 October 2002 - 1
BARNES, Lindsay Paula 16 October 2002 30 November 2004 1
WARING, Ashley David Ian 03 August 2011 06 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Stewart 20 April 2004 23 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 02 March 2015
CH01 - Change of particulars for director 25 February 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AR01 - Annual Return 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 23 August 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2004 Outstanding

N/A

Debenture 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.