About

Registered Number: 02460213
Date of Incorporation: 17/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Antura Unit C2, Bond Close, Basingstoke, Hampshire, RG24 8PZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.