G-TEKT EUROPE MANUFACTURING LIMITED
Status | ACTIVE |
Company No. | 03249892 |
Category | Private Limited Company |
Incorporated | 16 Sep 1996 |
Age | 27 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
G-TEKT EUROPE MANUFACTURING LIMITED is an active private limited company with number 03249892. It was incorporated 27 years, 7 months, 27 days ago, on 16 September 1996. The company address is Gloucester Business Park Gloucester Business Park, Gloucester, GL3 4AJ, Gloucestershire.
Company Fillings
Accounts with accounts type full
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type full
Date: 25 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Yoshitaka Suzuki
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Mitsuo Ishikawa
Documents
Accounts with accounts type full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Move registers to sail company with new address
Date: 09 May 2019
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Taiichiro Morishita
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroshi Seko
Termination date: 2019-03-31
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Yoshiyuki Kassai
Documents
Accounts with accounts type full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type full
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yoshiyuki Kassai
Appointment date: 2017-04-10
Documents
Accounts with accounts type full
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Change account reference date company current extended
Date: 06 May 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Naohiro Takao
Documents
Termination director company with name termination date
Date: 04 May 2016
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Toshitsugu Kikuchi
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mitsuo Ishikawa
Documents
Accounts with accounts type full
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Jones Thomas
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hiroshi Seko
Change date: 2013-04-01
Documents
Accounts with accounts type full
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitsuo Ishikawa
Documents
Accounts with accounts type full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shiro Shimogaki
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mitsuo Ishikawa
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hiroshi Seko
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Jones Thomas
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Shiro Shimogaki
Documents
Change corporate secretary company with change date
Date: 25 May 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Abogado Nominees Limited
Change date: 2009-10-01
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroyuki Takao
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Naohiro Takao
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Toshitsugu Kikuchi
Documents
Certificate change of name company
Date: 01 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed takao europe manufacturing LIMITED\certificate issued on 01/04/11
Documents
Change of name notice
Date: 01 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 14 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type group
Date: 26 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hiroyuki Takao
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shiro Shimogaki
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Jones Thomas
Documents
Change sail address company with old address
Date: 19 Nov 2009
Category: Address
Type: AD02
Old address: Takao Europe Manufacturing Limited 100 New Bridge Street London EC4V 6JA
Documents
Move registers to sail company
Date: 17 Nov 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 05 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 26 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Accounts with accounts type full
Date: 16 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/01/01--------- £ si 1180979@1=1180979 £ ic 10833043/12014022
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/10/00--------- £ si 1@1=1 £ ic 10833042/10833043
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/10/00--------- £ si 633042@1=633042 £ ic 10200000/10833042
Documents
Resolution
Date: 28 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 2001
Category: Capital
Type: 123
Description: £ nc 10500000/15500000 30/10/00
Documents
Some Companies
GORDON STREET MEWS,BELFAST,BT1 2LG
Number: | NI026237 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD,WATERLOOVILLE,PO7 6XP
Number: | 04959492 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAMOND CAPITAL PARTNERS LIMITED
LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 07672798 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROSCOT BUILDING SERVICES LIMITED
KILROY, BEATTOCK,DUMFRIES & GALLOWAY,DG10 9PP
Number: | SC254080 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, THE HEIGHTS,HARROW,HA1 3AW
Number: | 05992176 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD'S COURT MANAGEMENT COMPANY LIMITED
20A DESFORD ROAD,LEICESTER,LE9 2BB
Number: | 05616360 |
Status: | ACTIVE |
Category: | Private Limited Company |