About

Registered Number: 03777977
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Woodland House, The Woodlands, Manor Road, Penn, Bucks, HP10 8JD

 

Gts Consultants (UK) Ltd was registered on 26 May 1999, it's status at Companies House is "Active". The companies directors are Mapletoft, Adam Oliver, Mapletoft, Barbara Ann, Mapletoft, Brian James, Bolger, Jan Theodoor, Eelsingh, Cornelis Jan, Hughes, David John, Mapletoft, Charles Benjamin, Mapletoft, Charles Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAPLETOFT, Adam Oliver 30 August 2012 - 1
MAPLETOFT, Barbara Ann 12 March 2005 - 1
MAPLETOFT, Brian James 01 September 1999 - 1
BOLGER, Jan Theodoor 01 September 1999 06 July 2000 1
EELSINGH, Cornelis Jan 01 September 2004 01 January 2006 1
HUGHES, David John 01 September 1999 01 May 2003 1
MAPLETOFT, Charles Benjamin 01 April 2008 26 May 2008 1
MAPLETOFT, Charles Benjamin 07 July 2005 14 July 2005 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 March 2013
AP01 - Appointment of director 07 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 26 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
353 - Register of members 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 04 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
AA - Annual Accounts 25 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 12 April 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.