About

Registered Number: 03183148
Date of Incorporation: 04/04/1996 (29 years ago)
Company Status: Active
Registered Address: 1 Abbey Street, Eynsham, Witney, Oxfordshire, OX29 4TB

 

G.M.T.C. Ltd was registered on 04 April 1996 and are based in Witney, Oxfordshire, it's status at Companies House is "Active". The current directors of the organisation are Gould, William Peter, Thompson, Mary Loretta Ann. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, William Peter 01 July 1996 30 June 1997 1
THOMPSON, Mary Loretta Ann 10 April 1996 10 April 1996 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AA01 - Change of accounting reference date 10 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 17 November 2009
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 11 June 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 15 December 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 29 November 1999
287 - Change in situation or address of Registered Office 26 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
225 - Change of Accounting Reference Date 16 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
288 - N/A 01 May 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
287 - Change in situation or address of Registered Office 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
NEWINC - New incorporation documents 04 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.