About

Registered Number: 05541815
Date of Incorporation: 19/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ,

 

Based in Manchester, Gtm Textile Machinery Ltd was founded on 19 August 2005, it has a status of "Active". We don't know the number of employees at the organisation. Crompton, Dorothy Carol, Crompton, Dorothy Carol, Crompton, Paul are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Dorothy Carol 07 April 2015 - 1
CROMPTON, Paul 19 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CROMPTON, Dorothy Carol 19 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 14 March 2017
CH03 - Change of particulars for secretary 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 26 May 2015
CH03 - Change of particulars for secretary 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 18 May 2015
AP01 - Appointment of director 16 April 2015
SH01 - Return of Allotment of shares 10 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 02 June 2006
225 - Change of Accounting Reference Date 05 January 2006
RESOLUTIONS - N/A 31 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.