About

Registered Number: 06013597
Date of Incorporation: 29/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4 Park View, Eagley Bank, Bolton, BL1 7LE

 

Gtl Locum Ltd was registered on 29 November 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for Gtl Locum Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENSON, Gemma 01 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENSON, Marion 01 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 12 October 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
225 - Change of Accounting Reference Date 30 September 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.