About

Registered Number: 03104203
Date of Incorporation: 20/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,

 

Based in Bury St. Edmunds, Gtc Pipelines Ltd was setup in 1995, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Keith 26 February 2014 - 1
TROUNSON, John 01 December 2017 - 1
DALE, John 08 May 2012 29 December 2017 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Christopher 05 March 2013 - 1
STANDRING, Susan Lisa 18 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 27 March 2020
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
CAP-SS - N/A 20 December 2019
SH01 - Return of Allotment of shares 19 December 2019
AA - Annual Accounts 02 August 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 04 April 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
RESOLUTIONS - N/A 07 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2018
SH19 - Statement of capital 07 December 2018
CAP-SS - N/A 07 December 2018
SH01 - Return of Allotment of shares 07 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 March 2017
AP03 - Appointment of secretary 18 August 2016
AA - Annual Accounts 27 July 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 15 August 2013
MR04 - N/A 19 June 2013
AR01 - Annual Return 09 May 2013
AP03 - Appointment of secretary 10 April 2013
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 March 2011
AA01 - Change of accounting reference date 06 January 2011
RESOLUTIONS - N/A 15 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 10 March 2006
363a - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
363a - Annual Return 04 July 2005
RESOLUTIONS - N/A 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
395 - Particulars of a mortgage or charge 13 June 2005
395 - Particulars of a mortgage or charge 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 16 July 2004
363a - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
AA - Annual Accounts 12 June 2003
363a - Annual Return 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
AA - Annual Accounts 14 May 2002
363a - Annual Return 08 May 2002
AA - Annual Accounts 12 June 2001
363a - Annual Return 11 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 08 May 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
CERTNM - Change of name certificate 17 November 1999
AUD - Auditor's letter of resignation 15 November 1999
AA - Annual Accounts 02 November 1999
225 - Change of Accounting Reference Date 21 October 1999
363a - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363a - Annual Return 21 April 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 03 April 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 03 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1996
123 - Notice of increase in nominal capital 30 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
CERTNM - Change of name certificate 04 July 1996
363x - Annual Return 25 March 1996
RESOLUTIONS - N/A 21 November 1995
CERTNM - Change of name certificate 20 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 03 June 2005 Fully Satisfied

N/A

Security assignment of intercompany debt 03 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.