About

Registered Number: 07485948
Date of Incorporation: 07/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF

 

Gardner Btc Ltd was founded on 07 January 2011 and are based in Derby. We don't currently know the number of employees at Gardner Btc Ltd. The current directors of the organisation are Storer, Jackie Anne, Favier-tilston, Claire, Bhw Solicitors, Millington, Anthony Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Anthony Geoffrey 23 July 2014 21 December 2017 1
Secretary Name Appointed Resigned Total Appointments
STORER, Jackie Anne 06 October 2017 - 1
FAVIER-TILSTON, Claire 22 May 2014 06 October 2017 1
BHW SOLICITORS 29 March 2011 22 May 2014 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 26 October 2019
PARENT_ACC - N/A 26 October 2019
GUARANTEE2 - N/A 26 October 2019
AGREEMENT2 - N/A 26 October 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 20 May 2019
GUARANTEE2 - N/A 17 May 2019
AP01 - Appointment of director 20 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 August 2018
MR01 - N/A 03 August 2018
MR01 - N/A 03 August 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CH01 - Change of particulars for director 07 September 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
AA01 - Change of accounting reference date 20 June 2017
MR04 - N/A 14 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 December 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 11 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2016
MR04 - N/A 15 December 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR01 - N/A 16 June 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 20 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2015
AD04 - Change of location of company records to the registered office 19 January 2015
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 08 July 2014
AP03 - Appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 07 June 2014
TM02 - Termination of appointment of secretary 07 June 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 04 March 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 January 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
CH01 - Change of particulars for director 17 November 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AP04 - Appointment of corporate secretary 29 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA01 - Change of accounting reference date 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AD01 - Change of registered office address 21 January 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
NEWINC - New incorporation documents 07 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

A registered charge 15 June 2015 Outstanding

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

Deed of confirmation 25 July 2012 Fully Satisfied

N/A

Debenture 04 January 2012 Fully Satisfied

N/A

Debenture 23 December 2011 Fully Satisfied

N/A

Chattel mortgage 23 December 2011 Fully Satisfied

N/A

Deed of amendment and confirmation 21 November 2011 Fully Satisfied

N/A

Rent deposit deed 08 July 2011 Fully Satisfied

N/A

Deed of confirmation 17 May 2011 Fully Satisfied

N/A

Deed of accession 15 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.