Founded in 1990, G.T.K. (U.K.) Ltd have registered office in Basingstoke in Hampshire, it's status in the Companies House registry is set to "Active". 51-100 people work at the business. The current directors of this company are Morath, John Edward, Mitchell, Marian Elizabeth, Tredinnick, Barbara Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORATH, John Edward | 01 April 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Marian Elizabeth | 01 September 1998 | 25 February 2010 | 1 |
TREDINNICK, Barbara Jane | N/A | 31 August 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 January 2020 | |
MR01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 17 January 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
AA - Annual Accounts | 17 December 2018 | |
MR04 - N/A | 24 May 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AD01 - Change of registered office address | 21 January 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 13 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 29 January 2014 | |
AA - Annual Accounts | 16 January 2014 | |
MR01 - N/A | 13 November 2013 | |
TM01 - Termination of appointment of director | 29 October 2013 | |
RESOLUTIONS - N/A | 23 October 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
AP01 - Appointment of director | 08 November 2011 | |
AP01 - Appointment of director | 18 April 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
TM02 - Termination of appointment of secretary | 24 March 2010 | |
TM02 - Termination of appointment of secretary | 26 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH04 - Change of particulars for corporate secretary | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
287 - Change in situation or address of Registered Office | 10 September 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 05 April 2007 | |
169 - Return by a company purchasing its own shares | 26 February 2007 | |
RESOLUTIONS - N/A | 07 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 February 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 05 February 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 01 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363s - Annual Return | 21 January 2000 | |
287 - Change in situation or address of Registered Office | 28 July 1999 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 20 October 1998 | |
288a - Notice of appointment of directors or secretaries | 23 September 1998 | |
288b - Notice of resignation of directors or secretaries | 23 September 1998 | |
288b - Notice of resignation of directors or secretaries | 23 September 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 23 January 1998 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 19 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 1996 | |
395 - Particulars of a mortgage or charge | 02 April 1996 | |
363s - Annual Return | 15 March 1996 | |
AA - Annual Accounts | 20 September 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 22 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 14 July 1994 | |
363s - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 21 February 1994 | |
RESOLUTIONS - N/A | 23 April 1993 | |
RESOLUTIONS - N/A | 21 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1993 | |
123 - Notice of increase in nominal capital | 21 April 1993 | |
MEM/ARTS - N/A | 21 April 1993 | |
363s - Annual Return | 31 January 1993 | |
AA - Annual Accounts | 02 October 1992 | |
287 - Change in situation or address of Registered Office | 22 June 1992 | |
363b - Annual Return | 28 January 1992 | |
363(287) - N/A | 28 January 1992 | |
AA - Annual Accounts | 22 October 1991 | |
363a - Annual Return | 14 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 1990 | |
287 - Change in situation or address of Registered Office | 20 March 1990 | |
288 - N/A | 22 January 1990 | |
NEWINC - New incorporation documents | 17 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2019 | Outstanding |
N/A |
A registered charge | 12 November 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 26 January 2010 | Outstanding |
N/A |
Debenture | 03 August 2009 | Outstanding |
N/A |
All assets debenture deed | 21 June 2004 | Fully Satisfied |
N/A |
Single debenture | 26 March 1996 | Fully Satisfied |
N/A |
Debenture | 05 July 1994 | Fully Satisfied |
N/A |