Basildon
Essex
SS13 1LE
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Gary John Barker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Website | gtecelectronics.co.uk |
---|
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gary John Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,953 |
Cash | £38,828 |
Current Liabilities | £56,628 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
7 December 2018 | Notification of Life Racing Limited as a person with significant control on 1 April 2018 (2 pages) |
7 December 2018 | Cessation of Gary John Barker as a person with significant control on 1 April 2018 (1 page) |
7 December 2018 | Termination of appointment of Gary John Barker as a director on 27 November 2018 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Appointment of Mr Michael Andrew Lancaster as a director on 1 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page) |
26 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Appointment of Gary John Barker as a director (3 pages) |
14 April 2010 | Appointment of Gary John Barker as a director (3 pages) |
14 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
14 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
26 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
26 February 2010 | Termination of appointment of John Wildman as a director (1 page) |
26 February 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
26 February 2010 | Incorporation (50 pages) |
26 February 2010 | Incorporation (50 pages) |
26 February 2010 | Termination of appointment of John Wildman as a director (1 page) |