Company NameG Technical N E Limited
DirectorGraeme Salem
Company StatusActive - Proposal to Strike off
Company Number09121129
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme Salem
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address97 Bamburgh Avenue
South Shields
Tyne And Wear
NE34 7SZ
Director NameMr Paul Salem
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Bamburgh Avenue
South Shields
Tyne And Wear
NE34 7SZ

Location

Registered Address97 Bamburgh Avenue
South Shields
Tyne And Wear
NE34 7SZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHorsley Hill
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 March 2021 (3 years, 1 month ago)
Next Return Due23 March 2022 (overdue)

Filing History

8 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 July 2019Cessation of Paul Salem as a person with significant control on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Paul Salem as a director on 26 July 2019 (1 page)
21 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 July 2016 (3 pages)
2 May 2017Micro company accounts made up to 31 July 2016 (3 pages)
11 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
9 March 2015Appointment of Mr Paul Salem as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Paul Salem as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Paul Salem as a director on 9 March 2015 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 July 2014Registered office address changed from 92 Banburgh Avenue South Shields Tyne & Wear NE34 7SZ United Kingdom on 8 July 2014 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 July 2014Registered office address changed from 92 Banburgh Avenue South Shields Tyne & Wear NE34 7SZ United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 92 Banburgh Avenue South Shields Tyne & Wear NE34 7SZ United Kingdom on 8 July 2014 (1 page)