About

Registered Number: 04824962
Date of Incorporation: 08/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 24 London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5HQ

 

Founded in 2003, Gtx Net Ltd have registered office in Aylesbury in Buckinghamshire, it has a status of "Active". Cross, Mary June, Cross, Gary Terence are listed as the directors of Gtx Net Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Gary Terence 15 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Mary June 15 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 July 2011
AD01 - Change of registered office address 30 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 19 July 2005
AAMD - Amended Accounts 22 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 15 July 2004
225 - Change of Accounting Reference Date 13 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
CERTNM - Change of name certificate 29 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.