About

Registered Number: 02784991
Date of Incorporation: 29/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 25 Templer Avenue, Farnborough, Hampshire, GU14 6FE,

 

Having been setup in 1993, Gama Support Services Ltd are based in Farnborough, Hampshire. The organisation has 2 directors listed as Taylor, Mine, Abdel-khalek, Alia. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDEL-KHALEK, Alia 29 January 1993 13 April 1993 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mine 06 August 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 30 December 2019
CS01 - N/A 07 February 2019
PSC07 - N/A 17 October 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 November 2015
PARENT_ACC - N/A 13 November 2015
AGREEMENT2 - N/A 21 October 2015
GUARANTEE2 - N/A 21 October 2015
MR04 - N/A 24 June 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 07 August 2014
AP01 - Appointment of director 07 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 November 2010
RESOLUTIONS - N/A 28 September 2010
CC04 - Statement of companies objects 28 September 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
395 - Particulars of a mortgage or charge 17 September 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2007
395 - Particulars of a mortgage or charge 05 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
353a - Register of members in non-legible form 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 28 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
395 - Particulars of a mortgage or charge 17 June 2003
363a - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2001
287 - Change in situation or address of Registered Office 22 June 2001
CERTNM - Change of name certificate 06 June 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363a - Annual Return 02 February 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1998
363a - Annual Return 04 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 January 1998
AA - Annual Accounts 27 October 1997
287 - Change in situation or address of Registered Office 20 February 1997
363s - Annual Return 19 January 1997
RESOLUTIONS - N/A 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
AA - Annual Accounts 17 October 1996
CERTNM - Change of name certificate 18 March 1996
363s - Annual Return 15 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 10 March 1995
288 - N/A 27 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 03 December 1994
AA - Annual Accounts 23 November 1994
287 - Change in situation or address of Registered Office 08 November 1994
288 - N/A 12 October 1994
AUD - Auditor's letter of resignation 12 June 1994
363a - Annual Return 16 February 1994
288 - N/A 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
288 - N/A 20 April 1993
288 - N/A 26 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1993
NEWINC - New incorporation documents 29 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2014 Fully Satisfied

N/A

Debenture 30 December 2011 Outstanding

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 July 2007 Fully Satisfied

N/A

Book debts debenture 16 June 2003 Fully Satisfied

N/A

Debenture 01 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.