About

Registered Number: 04206095
Date of Incorporation: 26/04/2001 (23 years ago)
Company Status: Active
Registered Address: Brunel Building, 11 Mereside, Portland, Dorset, DT5 1PY

 

Having been setup in 2001, G3 Systems Ltd have registered office in Dorset. There are 34 directors listed as Craig Jr, David James, Broom, Nicholas Shaun, Cosgrove, Charles, Craig, David, Derosa, Terrence Lee, Ashurst, Roy, Coustan, Roderick, Ashurst, Roy, Ashurst, Steven Antony, Barker, Daniel James, Brook, Jared Bentley, Clark, Dwight Edward, Duffy, James Winston, Fossing, Bente, Fossing, Klaus, Fossing, Michael, Fraser, Lincoln Julian, Gaffney, Steven Frederick, Gleave, Peter Stokes, Hamm, Edward Roger, Hinrup, Hans Peter, Hutto, Laurie, Kitani, Douglas Lester, Lauridsen, Jan, Mcbride, Doyle Everett, Moore, Alan Sutherland, Neffgen, Alfred, Peiffer, Charles David, Phillips, Robert Luther, Pond, Michael Andrew, Smith, Iain Gordon Robertson, Swindle Jr., David Wesley, Wickham, Jr, James Spencer, Williams, Michael Steven for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Nicholas Shaun 20 June 2019 - 1
COSGROVE, Charles 20 June 2019 - 1
CRAIG, David 20 June 2019 - 1
DEROSA, Terrence Lee 20 August 2014 - 1
ASHURST, Roy 23 July 2001 15 March 2008 1
ASHURST, Steven Antony 01 June 2005 20 March 2008 1
BARKER, Daniel James 01 May 2009 06 November 2012 1
BROOK, Jared Bentley 26 April 2001 24 July 2001 1
CLARK, Dwight Edward 14 February 2008 06 August 2010 1
DUFFY, James Winston 07 October 2010 05 November 2014 1
FOSSING, Bente 01 January 2003 16 March 2006 1
FOSSING, Klaus 01 January 2003 16 March 2006 1
FOSSING, Michael 01 January 2003 16 March 2006 1
FRASER, Lincoln Julian 26 April 2001 24 July 2001 1
GAFFNEY, Steven Frederick 29 April 2009 25 August 2010 1
GLEAVE, Peter Stokes 15 March 2002 12 February 2007 1
HAMM, Edward Roger 17 March 2006 30 June 2009 1
HINRUP, Hans Peter 25 July 2005 16 March 2006 1
HUTTO, Laurie 14 June 2007 14 February 2008 1
KITANI, Douglas Lester 20 August 2014 30 August 2017 1
LAURIDSEN, Jan 01 January 2003 25 July 2005 1
MCBRIDE, Doyle Everett 17 March 2006 14 June 2007 1
MOORE, Alan Sutherland 29 April 2009 31 March 2018 1
NEFFGEN, Alfred 17 March 2006 14 June 2007 1
PEIFFER, Charles David 13 November 2012 11 April 2014 1
PHILLIPS, Robert Luther 07 October 2010 02 January 2012 1
POND, Michael Andrew 01 October 2002 15 August 2008 1
SMITH, Iain Gordon Robertson 01 June 2005 20 June 2019 1
SWINDLE JR., David Wesley 17 March 2006 08 September 2008 1
WICKHAM, JR, James Spencer 13 November 2012 31 July 2014 1
WILLIAMS, Michael Steven 14 February 2008 29 April 2009 1
Secretary Name Appointed Resigned Total Appointments
CRAIG JR, David James 01 April 2018 - 1
ASHURST, Roy 17 March 2006 11 September 2006 1
COUSTAN, Roderick 11 September 2006 01 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 26 April 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 06 April 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
CC04 - Statement of companies objects 16 January 2018
RESOLUTIONS - N/A 03 October 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 05 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 April 2015
AUD - Auditor's letter of resignation 11 December 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 27 November 2012
CH01 - Change of particulars for director 26 November 2012
RP04 - N/A 22 November 2012
AP01 - Appointment of director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 17 January 2012
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 30 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 27 October 2008
AUD - Auditor's letter of resignation 17 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 27 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
RESOLUTIONS - N/A 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
225 - Change of Accounting Reference Date 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 04 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 01 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
225 - Change of Accounting Reference Date 20 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
225 - Change of Accounting Reference Date 15 June 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 July 2012 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Debenture 24 July 2006 Outstanding

N/A

Legal charge 10 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.