About

Registered Number: 03680400
Date of Incorporation: 08/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 28 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AB

 

Based in North East Lincolnshire, Gary Mason Technologies Ltd was registered on 08 December 1998, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this business are Mason, Gareth, Mason, Gary, Mason, Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Gary 08 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, Gareth 23 September 2011 - 1
MASON, Diane 08 December 1998 30 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 October 2012
CH01 - Change of particulars for director 24 February 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 26 October 2011
AP03 - Appointment of secretary 26 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 07 August 2006
395 - Particulars of a mortgage or charge 04 January 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 12 April 2003
AA - Annual Accounts 21 March 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 18 February 2003
363s - Annual Return 10 January 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 06 June 2001
363s - Annual Return 05 January 2000
287 - Change in situation or address of Registered Office 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.