About

Registered Number: 04548693
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ

 

Founded in 2002, Gamma Transport Ltd has its registered office in Winchester. Currently we aren't aware of the number of employees at the the organisation. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGDOWN, Mark Lindsey Patrick 30 September 2002 - 1
MARTIN AND COMPANY (NOMINEES) LIMITED 03 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HART, Andrew Trevor Lloyd 30 September 2002 03 November 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 15 June 2012
TM02 - Termination of appointment of secretary 02 December 2011
AP04 - Appointment of corporate secretary 02 December 2011
AP02 - Appointment of corporate director 02 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 14 July 2009
363s - Annual Return 07 November 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 21 July 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.