About

Registered Number: 04974093
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Aspen Grove Farm Assington Green, Stansfield, Sudbury, Suffolk, CO10 8LY

 

Founded in 2003, Gt Vision Ltd are based in Sudbury, it has a status of "Active". There are 2 directors listed for the company. 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
FIELDEN, Melanie Sarah 31 March 2012 - 1
TOWN, Christine Ann 20 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 October 2017
MR04 - N/A 18 September 2017
MR01 - N/A 14 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 27 October 2014
AD01 - Change of registered office address 30 July 2014
MR01 - N/A 23 April 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 20 March 2009
RESOLUTIONS - N/A 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 14 September 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
353 - Register of members 04 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 January 2005
287 - Change in situation or address of Registered Office 29 October 2004
225 - Change of Accounting Reference Date 29 October 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

A registered charge 15 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.