About

Registered Number: 05592264
Date of Incorporation: 13/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 16 Glossop Brook Business, Park Surrey Street, Glossop, Derbyshire, SK13 7AJ

 

Gap Plastics Ltd was setup in 2005. Gap Plastics Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDERLEY, Andrew Edward 18 February 2008 - 1
PRIESTLEY, Stephen Patrick 14 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 November 2013
MR01 - N/A 30 April 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 17 July 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Rent deposit deed 12 November 2008 Outstanding

N/A

Debenture 18 July 2007 Outstanding

N/A

Rent deposit deed 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.