About

Registered Number: 05808889
Date of Incorporation: 08/05/2006 (18 years ago)
Company Status: Active
Registered Address: Unit 5 Red Ditches Farm, Silverstone Road Stowe, Buckingham, Buckinghamshire, MK18 5LH

 

Having been setup in 2006, Gtc Engineering (Silverstone) Ltd has its registered office in Buckingham, Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed as Winsor, James Scott, Winsor, John Nigel, Winsor, Anne Denise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSOR, James Scott 08 May 2006 - 1
WINSOR, John Nigel 08 May 2006 - 1
WINSOR, Anne Denise 08 May 2006 06 May 2018 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 24 March 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 February 2019
PSC07 - N/A 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 04 July 2011
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 15 March 2011
AD01 - Change of registered office address 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.