About

Registered Number: 02828452
Date of Incorporation: 18/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Adelphi Mill, Grimshaw Lane, Bollington, Cheshire, SK10 5JB

 

Founded in 1993, G Tek Systems Ltd has its registered office in Cheshire, it's status at Companies House is "Active". This organisation has 3 directors listed as Grimes, Jeffery Raymond, Grimes, Suzan Elaine, Dawson, Gerrard Leslie in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMES, Jeffery Raymond 18 June 1993 - 1
DAWSON, Gerrard Leslie 01 February 1994 21 November 2012 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Suzan Elaine 18 June 1993 09 February 1999 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 June 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 11 May 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 22 June 1994
287 - Change in situation or address of Registered Office 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1994
288 - N/A 27 June 1993
288 - N/A 27 June 1993
287 - Change in situation or address of Registered Office 27 June 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.