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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 October 2004 | Outstanding |
N/A |
Debenture | 28 September 2004 | Outstanding |
N/A |