About

Registered Number: 03833723
Date of Incorporation: 31/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 30 Hamilton Road, Ashton-In-Makerfield, Wigan, Lancashire, WN4 0SU,

 

Based in Wigan in Lancashire, Gch Photography & Technologies Ltd was registered on 31 August 1999, it's status at Companies House is "Active". The companies directors are listed as Hind, Nicole Helen, Hind, Gary Cecil. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIND, Gary Cecil 31 August 1999 21 September 2000 1
Secretary Name Appointed Resigned Total Appointments
HIND, Nicole Helen 31 August 1999 20 September 2000 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 25 May 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 08 September 2015
CERTNM - Change of name certificate 06 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.