Company NameGTEC Electronics Limited
DirectorMichael Andrew Lancaster
Company StatusActive
Company Number07171255
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Andrew Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Repton Close Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LE
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameGary John Barker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Contact

Websitegtecelectronics.co.uk

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gary John Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£63,953
Cash£38,828
Current Liabilities£56,628

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
28 December 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
7 December 2018Notification of Life Racing Limited as a person with significant control on 1 April 2018 (2 pages)
7 December 2018Cessation of Gary John Barker as a person with significant control on 1 April 2018 (1 page)
7 December 2018Termination of appointment of Gary John Barker as a director on 27 November 2018 (1 page)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Appointment of Mr Michael Andrew Lancaster as a director on 1 April 2018 (2 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 6 August 2012 (1 page)
26 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
14 April 2010Appointment of Gary John Barker as a director (3 pages)
14 April 2010Appointment of Gary John Barker as a director (3 pages)
14 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
26 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
26 February 2010Termination of appointment of John Wildman as a director (1 page)
26 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
26 February 2010Incorporation (50 pages)
26 February 2010Incorporation (50 pages)
26 February 2010Termination of appointment of John Wildman as a director (1 page)