About

Registered Number: 03408585
Date of Incorporation: 24/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

 

Founded in 1997, Garrett Thermal Systems Us Ltd are based in Berks, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYRKOWSKI, Tomasz Paweł 17 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
SISEC LIMITED 30 June 2008 29 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 24 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 13 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 10 April 2018
TM01 - Termination of appointment of director 08 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 17 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 01 February 2016
AUD - Auditor's letter of resignation 14 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 05 April 2013
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 20 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2011
AR01 - Annual Return 01 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 24 July 2007
353 - Register of members 24 July 2007
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 12 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
123 - Notice of increase in nominal capital 26 April 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
363a - Annual Return 24 August 2005
AA - Annual Accounts 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 2004
363a - Annual Return 30 July 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2003
CERTNM - Change of name certificate 01 October 2003
363a - Annual Return 12 August 2003
AUD - Auditor's letter of resignation 14 March 2003
AA - Annual Accounts 17 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363a - Annual Return 22 August 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
363a - Annual Return 05 November 2001
353 - Register of members 31 October 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 11 September 2000
353 - Register of members 19 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 17 August 1998
225 - Change of Accounting Reference Date 13 August 1998
395 - Particulars of a mortgage or charge 15 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
MEM/ARTS - N/A 27 August 1997
CERTNM - Change of name certificate 22 August 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 03 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.