GTEK FOODS LIMITED

1 The Coach House 1 The Coach House, Buntingford, SG9 9RS, Hertfordshire, England
StatusACTIVE
Company No.06503594
CategoryPrivate Limited Company
Incorporated14 Feb 2008
Age16 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 21 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notice restriction on company articles

Date: 18 Jul 2023

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 18 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/02/2020

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 11 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 08 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-08

Capital : 150 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Nov 2009

Action Date: 24 Sep 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA FRESCA LIMITED

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

L 008 LIMITED

C/O CHINA BOY,CAERPHILLY,CF83 1FZ

Number:09849040
Status:ACTIVE
Category:Private Limited Company

MURKETTS LIMITED

137 HISTON ROAD,CAMBRIDGESHIRE,CB4 3JD

Number:00503864
Status:ACTIVE
Category:Private Limited Company

QUEENSRIVER LTD

78-80 ST JOHN STREET,LONDON,EC1M 4EG

Number:10096278
Status:ACTIVE
Category:Private Limited Company

SILLA LIMITED

32 MORLEY AVENUE,NOTTINGHAM,NG3 5FW

Number:08051789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source