Company NameG Tek Systems Limited
DirectorJeffery Raymond Grimes
Company StatusActive
Company Number02828452
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jeffery Raymond Grimes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
Secretary NameMr Jeffery Raymond Grimes
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
Secretary NameMrs Suzan Elaine Grimes
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleSecretary
Correspondence Address99 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NT
Director NameMr Gerrard Leslie Dawson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 21 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
Director NameMr Garry John Dockerty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 31 October 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteg-tek.co.uk
Email address[email protected]
Telephone01625 575551
Telephone regionMacclesfield

Location

Registered AddressAdelphi Mill
Grimshaw Lane
Bollington
Cheshire
SK10 5JB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1J.r. Grimes
100.00%
Ordinary

Financials

Year2014
Net Worth£683
Current Liabilities£41,335

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 4 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 June 2017Notification of Jeffrey Raymond Grimes as a person with significant control on 1 August 2016 (2 pages)
27 June 2017Notification of Jeffrey Raymond Grimes as a person with significant control on 1 August 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
24 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
18 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
18 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(3 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(3 pages)
8 April 2015Micro company accounts made up to 30 September 2014 (5 pages)
8 April 2015Micro company accounts made up to 30 September 2014 (5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(3 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 November 2012Termination of appointment of Gerrard Dawson as a director (1 page)
21 November 2012Termination of appointment of Gerrard Dawson as a director (1 page)
2 November 2012Termination of appointment of Garry Dockerty as a director (1 page)
2 November 2012Termination of appointment of Garry Dockerty as a director (1 page)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Director's details changed for Gerrard Leslie Dawson on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Jeffery Raymond Grimes on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Jeffery Raymond Grimes on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Garry John Dockerty on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Garry John Dockerty on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gerrard Leslie Dawson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jeffery Raymond Grimes on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Jeffery Raymond Grimes on 20 October 2009 (1 page)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Return made up to 18/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2005Return made up to 18/06/05; full list of members (3 pages)
21 June 2005Return made up to 18/06/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (10 pages)
30 March 2004Total exemption small company accounts made up to 30 September 2003 (10 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
26 June 2002Return made up to 18/06/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 June 2001Return made up to 18/06/01; full list of members (7 pages)
26 June 2001Return made up to 18/06/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
24 June 1998Return made up to 18/06/98; full list of members (6 pages)
24 June 1998Return made up to 18/06/98; full list of members (6 pages)
17 March 1998Full accounts made up to 30 September 1997 (8 pages)
17 March 1998Full accounts made up to 30 September 1997 (8 pages)
17 June 1997Return made up to 18/06/97; full list of members (6 pages)
17 June 1997Return made up to 18/06/97; full list of members (6 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
19 March 1997Full accounts made up to 30 September 1996 (9 pages)
10 June 1996Return made up to 18/06/96; no change of members (4 pages)
10 June 1996Return made up to 18/06/96; no change of members (4 pages)
28 March 1996Full accounts made up to 30 September 1995 (9 pages)
28 March 1996Full accounts made up to 30 September 1995 (9 pages)
20 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1993Incorporation (14 pages)
18 June 1993Incorporation (14 pages)