About

Registered Number: 05749351
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

 

Based in Towcester, Gtechniq Ltd was established in 2006, it's status in the Companies House registry is set to "Active". This business has only one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Drew Victor 20 March 2006 05 February 2013 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CH01 - Change of particulars for director 19 June 2020
PSC01 - N/A 19 June 2020
PSC07 - N/A 19 June 2020
PSC04 - N/A 19 June 2020
SH01 - Return of Allotment of shares 18 June 2020
CS01 - N/A 30 March 2020
PSC04 - N/A 30 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 April 2019
SH06 - Notice of cancellation of shares 12 April 2019
AA - Annual Accounts 17 December 2018
SH06 - Notice of cancellation of shares 22 October 2018
SH03 - Return of purchase of own shares 22 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 April 2017
SH01 - Return of Allotment of shares 16 February 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 April 2016
SH01 - Return of Allotment of shares 06 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 23 October 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AD01 - Change of registered office address 10 April 2013
SH03 - Return of purchase of own shares 28 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 14 September 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 26 March 2007
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.