About

Registered Number: 03484343
Date of Incorporation: 22/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, PR4 0HB,

 

Founded in 1997, Gconnect Technology Ltd has its registered office in Preston. We don't currently know the number of employees at Gconnect Technology Ltd. The business has 5 directors listed as Bentham, Ronald John, Chalmers, Ann, Bentham, Ron, Knight, Jonathan Christopher, Rustage, Christopher George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTHAM, Ron 01 July 1999 13 September 2012 1
KNIGHT, Jonathan Christopher 05 January 1998 29 September 2000 1
RUSTAGE, Christopher George 05 January 1998 02 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BENTHAM, Ronald John 03 October 2005 10 August 2012 1
CHALMERS, Ann 28 September 2000 05 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 18 November 2017
AD01 - Change of registered office address 13 September 2017
AP01 - Appointment of director 20 June 2017
MR01 - N/A 23 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CERTNM - Change of name certificate 27 March 2015
AP01 - Appointment of director 06 March 2015
AA01 - Change of accounting reference date 06 March 2015
AP01 - Appointment of director 11 February 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AD01 - Change of registered office address 23 October 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 02 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 20 September 2012
TM02 - Termination of appointment of secretary 10 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
AA - Annual Accounts 05 April 2009
MISC - Miscellaneous document 31 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 24 May 2003
123 - Notice of increase in nominal capital 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 20 March 2002
AA - Annual Accounts 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
363s - Annual Return 19 December 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
395 - Particulars of a mortgage or charge 25 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

Mortgage 23 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.