About

Registered Number: 04137757
Date of Incorporation: 09/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Wellington Way, Brooklands Business Park, Weybridge, Surrey, KT13 0TT,

 

Having been setup in 2001, Gitps Ltd are based in Surrey, it's status at Companies House is "Active". We don't know the number of employees at Gitps Ltd. There are 5 directors listed as Fitzgerald, Sally, Fitzgerald, Barry, Micallef, Kate, Murphy, James Christopher, Williams, Michael Anthony for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, James Christopher 01 February 2008 31 July 2018 1
WILLIAMS, Michael Anthony 11 January 2001 04 August 2005 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sally 04 August 2005 - 1
FITZGERALD, Barry 24 January 2003 04 August 2005 1
MICALLEF, Kate 11 January 2001 09 August 2002 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 09 September 2019
CH03 - Change of particulars for secretary 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 January 2015
CH03 - Change of particulars for secretary 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 23 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 02 September 2011
AR01 - Annual Return 04 February 2011
CERTNM - Change of name certificate 06 December 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 19 November 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 08 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2008
353 - Register of members 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 08 February 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2008
353 - Register of members 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 27 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 05 December 2005
225 - Change of Accounting Reference Date 04 October 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 11 October 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2006 Outstanding

N/A

Floating charge (all assets) 17 July 2001 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.