About

Registered Number: 04546624
Date of Incorporation: 26/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Zullard House, 4 Downley Road, Havant, Hampshire, PO9 2NJ

 

Gtx Group Ltd was registered on 26 September 2002 and has its registered office in Havant, Hampshire, it's status at Companies House is "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Colin Bruce 26 September 2002 - 1
TYE, Simon 26 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 04 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 September 2012
RESOLUTIONS - N/A 04 November 2011
CC04 - Statement of companies objects 04 November 2011
SH08 - Notice of name or other designation of class of shares 04 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 October 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 09 December 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
SA - Shares agreement 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
225 - Change of Accounting Reference Date 11 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.