About

Registered Number: 04583475
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 5 Priory Court, Sacriston, Durham, DH7 6LB,

 

Established in 2002, Gt Freight Ltd have registered office in Durham, it has a status of "Active". The business has 3 directors listed as Tweddle, Gary Stewart, Tweddle, Marion, Tweddle, Lyndsey. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEDDLE, Gary Stewart 29 April 2008 - 1
TWEDDLE, Marion 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TWEDDLE, Lyndsey 06 November 2002 01 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 06 November 2019
AD01 - Change of registered office address 06 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
225 - Change of Accounting Reference Date 17 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
363a - Annual Return 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2008
353 - Register of members 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 26 January 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 24 January 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.