GTEK FOODS LIMITED
Status | ACTIVE |
Company No. | 06503594 |
Category | Private Limited Company |
Incorporated | 14 Feb 2008 |
Age | 16 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GTEK FOODS LIMITED is an active private limited company with number 06503594. It was incorporated 16 years, 4 months, 1 day ago, on 14 February 2008. The company address is 1 The Coach House 1 The Coach House, Buntingford, SG9 9RS, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2024
Action Date: 15 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065035940004
Charge creation date: 2024-01-15
Documents
Notice restriction on company articles
Date: 18 Jul 2023
Category: Change-of-constitution
Type: CC01
Documents
Resolution
Date: 18 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Jul 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Jul 2023
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew William Barrett
Appointment date: 2023-07-07
Documents
Accounts amended with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Change person director company with change date
Date: 28 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zoe Lisa Brackenbury
Change date: 2022-11-25
Documents
Change person director company with change date
Date: 28 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Michael Brackenbury
Change date: 2022-11-25
Documents
Change to a person with significant control
Date: 28 Nov 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Agro Cibos Holdings Limited
Change date: 2022-07-08
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Lisa Brackenbury
Appointment date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Michael Brackenbury
Change date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
New address: 1 the Coach House Corneybury Farm Buntingford Hertfordshire SG9 9RS
Old address: Gtek House Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS
Documents
Legacy
Date: 23 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/02/2020
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Brackenbury
Change date: 2020-03-13
Documents
Confirmation statement
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Original description: 14/02/20 Statement of Capital gbp 150
Documents
Capital name of class of shares
Date: 11 Feb 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Keith
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: James William Readle
Documents
Termination secretary company with name termination date
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Keith
Termination date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James William Readle
Cessation date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Michael Brackenbury
Cessation date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Stuart Keith
Documents
Notification of a person with significant control
Date: 07 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-31
Psc name: Agro Cibos Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Mr Charles Michael Brackenbury
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Brackenbury
Change date: 2017-08-25
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 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 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-13
Officer name: Charles Brackenbury
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 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: 18 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 13 Dec 2010
Action Date: 08 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-08
Capital : 150 GBP
Documents
Resolution
Date: 13 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-02-28
Documents
Legacy
Date: 23 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Charles Brackenbury
Documents
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 10 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Capital allotment shares
Date: 02 Nov 2009
Action Date: 24 Sep 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-09-24
Documents
Gazette filings brought up to date
Date: 01 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Some Companies
C/O. BRECHIN, COLE-HAMILTON & CO P R PRINT BUILDING,GLASGOW,G40 3DX
Number: | SC447809 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY RETAIL SYSTEMS LIMITED
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 08949973 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHINA BOY,CAERPHILLY,CF83 1FZ
Number: | 09849040 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 HISTON ROAD,CAMBRIDGESHIRE,CB4 3JD
Number: | 00503864 |
Status: | ACTIVE |
Category: | Private Limited Company |
78-80 ST JOHN STREET,LONDON,EC1M 4EG
Number: | 10096278 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MORLEY AVENUE,NOTTINGHAM,NG3 5FW
Number: | 08051789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |