About

Registered Number: 03086784
Date of Incorporation: 02/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 4 The Close, Akeley, Bucks, MK18 5HD,

 

Based in Bucks, Gtr (Mk) Ltd was founded on 02 August 1995, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Newboult Pedley, Christine Rachael, Philpot, Abby Louise, Warwick, Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBOULT PEDLEY, Christine Rachael 07 August 1995 - 1
PHILPOT, Abby Louise 01 March 2014 - 1
WARWICK, Allan 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
MR04 - N/A 05 March 2019
AA - Annual Accounts 18 February 2019
MR01 - N/A 12 October 2018
CS01 - N/A 16 August 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 12 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 23 May 2016
AP01 - Appointment of director 18 May 2016
CH01 - Change of particulars for director 17 May 2016
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 21 May 2014
SH01 - Return of Allotment of shares 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 03 August 2012
CERTNM - Change of name certificate 14 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 11 June 2012
RT01 - Application for administrative restoration to the register 06 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 27 September 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 24 February 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 15 June 2003
287 - Change in situation or address of Registered Office 24 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 26 July 2001
395 - Particulars of a mortgage or charge 15 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 05 June 1997
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 03 October 1996
288 - N/A 09 August 1995
288 - N/A 09 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Fully Satisfied

N/A

Rent deposit deed 15 February 2007 Outstanding

N/A

Rent deposit deed 25 August 2000 Outstanding

N/A

Mortgage debenture 22 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.