About

Registered Number: 06387775
Date of Incorporation: 02/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Gtec House, Charcoals Way, Hawes, North Yorkshire, DL8 3AU

 

Gtec Training Ltd was registered on 02 October 2007 and has its registered office in Hawes in North Yorkshire. Thomas, Gruffydd Daniel, Thomas, Tracey are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Gruffydd Daniel 02 October 2007 - 1
THOMAS, Tracey 02 October 2007 - 1

Filing History

Document Type Date
PSC04 - N/A 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH03 - Change of particulars for secretary 06 October 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 October 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 28 August 2014
MR04 - N/A 30 May 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 03 October 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2007
225 - Change of Accounting Reference Date 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.