About

Registered Number: 06095002
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ

 

Gt Aerials Ltd was founded on 12 February 2007 and has its registered office in Hertfordshire, it's status at Companies House is "Active". The current directors of this business are listed as Payne, Julie, Green, Richard, Turner, Graham Paul. We don't know the number of employees at Gt Aerials Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard 01 October 2009 - 1
TURNER, Graham Paul 12 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Julie 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 14 May 2019
CH03 - Change of particulars for secretary 14 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.