About

Registered Number: 05369513
Date of Incorporation: 18/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Cartmel Drive, Harlescott Industrial Estate, Shrewsbury, Shropshire, SY1 3TB

 

Having been setup in 2005, Gk Mot & Tachograph Centre Ltd are based in Shropshire, it has a status of "Active". The current directors of Gk Mot & Tachograph Centre Ltd are listed as Puttock, Gillian, Puttock, Graham John, Puttock, Neal John, Puttock, Phillip James, Walder, Dawn Ann in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUTTOCK, Gillian 28 February 2005 - 1
PUTTOCK, Graham John 28 February 2005 - 1
PUTTOCK, Neal John 28 February 2005 - 1
PUTTOCK, Phillip James 28 February 2005 - 1
WALDER, Dawn Ann 28 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.