About

Registered Number: 05385099
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6 Red Lodge Road, West Wickham, Kent, BR4 0EL

 

Having been setup in 2005, Gas-tite Ltd has its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Dudley, Craig Mark, Dudley, Mark, Dudley, Richard George, Dudley, Sandra, Goodman, Louise Elizabeth Lydia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Craig Mark 09 March 2011 - 1
DUDLEY, Mark 08 March 2005 - 1
DUDLEY, Richard George 09 March 2011 - 1
DUDLEY, Sandra 08 March 2005 - 1
GOODMAN, Louise Elizabeth Lydia 05 September 2017 19 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 14 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 September 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.