About

Registered Number: 02898632
Date of Incorporation: 15/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL

 

Gartec Ltd was founded on 15 February 1994 and are based in Aylesbury in Buckinghamshire, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLBU, Eva Kerstin Margareta 01 December 2018 - 1
CARDELL, Bengt Torborn 08 November 2005 31 May 2016 1
ELM OLSSON, Maria Jenny Sofi 31 May 2016 31 May 2018 1
FALK, Curt 15 February 1994 08 November 2013 1
FALK, Patricia Ann 05 March 2002 08 November 2005 1
FRANSSON, Borje 08 November 2005 01 February 2008 1
LOWBACK, Lars Tommy 01 February 2008 31 March 2017 1
PARR, Graham Stuart 03 December 2012 01 December 2018 1
WELIN, Charlotte 31 May 2016 31 May 2016 1
WELIN, Charlotte Solveig Johanna 31 May 2016 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MORUZZI, Luca 08 October 2018 - 1
FAULKNER-BROWN, Denise 01 October 2013 28 July 2014 1
SMITH, Richard 01 July 2004 01 October 2013 1
STRICKLAND, Peter James 29 July 2014 08 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP03 - Appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 16 January 2018
MR04 - N/A 30 October 2017
MR04 - N/A 30 October 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 27 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 January 2015
AP03 - Appointment of secretary 30 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 20 November 2013
AP03 - Appointment of secretary 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
MR01 - N/A 14 August 2013
MR01 - N/A 28 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 19 December 2012
AA01 - Change of accounting reference date 12 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 January 2011
RESOLUTIONS - N/A 09 November 2010
AA - Annual Accounts 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 25 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363s - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
225 - Change of Accounting Reference Date 12 December 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 20 February 2004
AUD - Auditor's letter of resignation 18 December 2003
287 - Change in situation or address of Registered Office 15 October 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 09 March 2003
395 - Particulars of a mortgage or charge 04 January 2003
RESOLUTIONS - N/A 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 21 February 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 23 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
MEM/ARTS - N/A 16 March 1994
123 - Notice of increase in nominal capital 16 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2013 Fully Satisfied

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

Legal charge 23 December 2002 Fully Satisfied

N/A

Debenture 11 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.