About

Registered Number: 05646432
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP,

 

Founded in 2005, Gap Technical Ltd are based in Wrexham in Clwyd, it has a status of "Active". There are 3 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOYAMA, Shingo 16 June 2020 - 1
WHEELER, Antony 01 April 2016 - 1
SERGISON, Margaret 06 December 2005 30 November 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
AA - Annual Accounts 22 December 2017
PSC02 - N/A 22 November 2017
CS01 - N/A 25 April 2017
AA01 - Change of accounting reference date 15 December 2016
MR01 - N/A 21 October 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 04 April 2016
CERTNM - Change of name certificate 02 April 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 January 2010
CERTNM - Change of name certificate 05 January 2010
CONNOT - N/A 05 January 2010
AD01 - Change of registered office address 23 December 2009
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 24 November 2009
AP01 - Appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 11 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
225 - Change of Accounting Reference Date 12 March 2007
CERTNM - Change of name certificate 07 March 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
RESOLUTIONS - N/A 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.