Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G D TECHNIK LIMITED
Company Information for

G D TECHNIK LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
02406535
Private Limited Company
Active

Company Overview

About G D Technik Ltd
G D TECHNIK LIMITED was founded on 1989-07-20 and has its registered office in Esher. The organisation's status is listed as "Active". G D Technik Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G D TECHNIK LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in KT11
 
Telephone0118 934 2277
 
Filing Information
Company Number 02406535
Company ID Number 02406535
Date formed 1989-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB529067139  
Last Datalog update: 2024-05-05 10:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G D TECHNIK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G D TECHNIK LIMITED

Current Directors
Officer Role Date Appointed
WELLCO SECRETARIES LTD
Company Secretary 2013-07-15
LISALYNN CARTER
Director 1992-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LAWRENCE HARGREAVES
Company Secretary 2004-10-04 2013-07-15
LISALYNN CARTER
Company Secretary 2000-10-31 2004-10-04
KEITH JACKSON
Director 1998-04-01 2004-04-07
STELLA LOUISE BALE
Director 1998-08-05 2001-07-20
TINA EAST
Company Secretary 1992-10-10 2000-10-31
MARK STEPHEN BALL
Director 1998-07-06 1999-09-30
ANDREW JOSEPH GOODMAN
Director 1996-11-11 1998-08-01
GERARD VINCENT MITCHELL
Director 1997-09-01 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLCO SECRETARIES LTD OPUS TECHNOLOGY INVESTORS LTD Company Secretary 2018-06-06 CURRENT 2018-05-04 Active
WELLCO SECRETARIES LTD SG TOWNHOUSE COMPANY LIMITED Company Secretary 2018-05-29 CURRENT 2018-05-02 Active
WELLCO SECRETARIES LTD MANAGE MY LTD Company Secretary 2018-04-23 CURRENT 2018-03-27 Active
WELLCO SECRETARIES LTD MANAGEMY CUSTOMERS LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MANAGEMY ADMIN LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MANAGEMY NOMINEES LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active
WELLCO SECRETARIES LTD MANAGEMY TECHNOLOGIES LIMITED Company Secretary 2018-04-23 CURRENT 2018-03-29 Active - Proposal to Strike off
WELLCO SECRETARIES LTD TOROCE PROPERTIES LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
WELLCO SECRETARIES LTD BOWMANS LODGE OXSHOTT LIMITED Company Secretary 2018-03-12 CURRENT 2018-02-23 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 3 TORLAND CONSTRUCTION LTD Company Secretary 2018-02-17 CURRENT 2014-10-06 Active - Proposal to Strike off
WELLCO SECRETARIES LTD U-LINC LIMITED Company Secretary 2018-02-09 CURRENT 2017-06-22 Active
WELLCO SECRETARIES LTD AD HOC ADVISORY LIMITED Company Secretary 2018-02-09 CURRENT 2015-07-10 Liquidation
WELLCO SECRETARIES LTD PALEO PETRES LTD Company Secretary 2017-12-01 CURRENT 2017-11-02 Active
WELLCO SECRETARIES LTD KNIGHTSBRIDGERING LTD Company Secretary 2017-11-08 CURRENT 2017-09-13 Active - Proposal to Strike off
WELLCO SECRETARIES LTD GBCO UK LTD Company Secretary 2017-10-09 CURRENT 2017-09-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD CONVENE UK LIMITED Company Secretary 2017-08-17 CURRENT 2017-07-26 Active
WELLCO SECRETARIES LTD SPARE 125 LTD Company Secretary 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
WELLCO SECRETARIES LTD HERSHAM SUPPLIES LTD Company Secretary 2017-07-25 CURRENT 2013-04-18 Active
WELLCO SECRETARIES LTD NOBLEHEAD INVESTMENTS LIMITED Company Secretary 2017-07-21 CURRENT 2017-06-23 Active
WELLCO SECRETARIES LTD SPARE 123 LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD VISU VERUM MANAGEMENT LTD Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
WELLCO SECRETARIES LTD BELGRAVE HOUSE CONSTRUCTION LTD Company Secretary 2017-05-01 CURRENT 2017-04-27 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 122 COPSE HILL CONSTRUCTION LTD Company Secretary 2017-05-01 CURRENT 2016-05-25 Active
WELLCO SECRETARIES LTD MOLTO GROUP PROMOTIONS LTD Company Secretary 2017-03-02 CURRENT 2016-08-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MOLTO GROUP MANAGEMENT LTD Company Secretary 2017-03-02 CURRENT 2016-08-12 Active
WELLCO SECRETARIES LTD DAVID HEDLEY LTD Company Secretary 2017-01-24 CURRENT 2016-11-02 Dissolved 2018-04-10
WELLCO SECRETARIES LTD MCWIN LIMITED Company Secretary 2017-01-24 CURRENT 2016-12-02 Active
WELLCO SECRETARIES LTD PORTNALL HOUSE LTD Company Secretary 2017-01-24 CURRENT 2016-12-20 Active
WELLCO SECRETARIES LTD GEMSPAN LTD Company Secretary 2017-01-24 CURRENT 2016-12-22 Active
WELLCO SECRETARIES LTD TRAINING OF MOTHERS LIMITED Company Secretary 2017-01-23 CURRENT 2017-01-05 Active - Proposal to Strike off
WELLCO SECRETARIES LTD DAM 3 LTD Company Secretary 2016-10-24 CURRENT 2014-10-17 Active
WELLCO SECRETARIES LTD CHRONOS LIFE MANAGEMENT SERVICES LTD Company Secretary 2016-09-30 CURRENT 2016-09-21 Liquidation
WELLCO SECRETARIES LTD MANAGEMY TECHNOLOGY LTD Company Secretary 2016-09-30 CURRENT 2016-09-21 Active - Proposal to Strike off
WELLCO SECRETARIES LTD TOROCE INVESTMENTS LTD Company Secretary 2016-08-24 CURRENT 2016-07-22 Active
WELLCO SECRETARIES LTD OPUS ONE INVESTORS LTD Company Secretary 2016-08-01 CURRENT 2016-06-13 Active
WELLCO SECRETARIES LTD POUNDBLADE LTD Company Secretary 2016-06-06 CURRENT 2016-04-10 Active - Proposal to Strike off
WELLCO SECRETARIES LTD LONGDOWN CAPITAL LIMITED Company Secretary 2016-06-01 CURRENT 2016-05-12 Active
WELLCO SECRETARIES LTD AUREUM ADVISORY LTD Company Secretary 2016-05-10 CURRENT 2016-04-15 Active
WELLCO SECRETARIES LTD SEROCO LIMITED Company Secretary 2016-04-18 CURRENT 2016-03-31 Active
WELLCO SECRETARIES LTD SILVERMERE CAPITAL LIMITED Company Secretary 2016-02-16 CURRENT 2014-10-14 Active
WELLCO SECRETARIES LTD QUANTA HOMES 1 LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
WELLCO SECRETARIES LTD HUISHCROSS LTD Company Secretary 2016-02-08 CURRENT 2016-01-11 Active
WELLCO SECRETARIES LTD DE WETSHOF INTERNATIONAL LIMITED Company Secretary 2016-01-06 CURRENT 2002-02-20 Active
WELLCO SECRETARIES LTD STEWART CONSULTING SERVICES LTD. Company Secretary 2015-11-27 CURRENT 2015-08-14 Active - Proposal to Strike off
WELLCO SECRETARIES LTD GCP ASSET BACKED INCOME (UK) LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-23 Active
WELLCO SECRETARIES LTD QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 2010-05-25 Dissolved 2017-11-14
WELLCO SECRETARIES LTD MAGNUM WIMBLEDON LTD Company Secretary 2015-08-21 CURRENT 2013-01-22 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 29 FAIRMILE LTD Company Secretary 2015-08-21 CURRENT 2014-02-20 Dissolved 2017-11-14
WELLCO SECRETARIES LTD VISU VERUM ELMBRIDGE LTD Company Secretary 2015-08-21 CURRENT 2011-11-07 Dissolved 2017-12-19
WELLCO SECRETARIES LTD VV INTERMEDIATE LTD Company Secretary 2015-08-21 CURRENT 2015-02-20 Dissolved 2017-12-19
WELLCO SECRETARIES LTD 1 HIGH COOMBE PLACE LTD Company Secretary 2015-08-21 CURRENT 2014-02-19 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 122 COPSE HILL LTD Company Secretary 2015-08-21 CURRENT 2015-07-16 Active - Proposal to Strike off
WELLCO SECRETARIES LTD RAINTER LIMITED Company Secretary 2015-08-21 CURRENT 2010-05-12 Active
WELLCO SECRETARIES LTD QORC LIMITED Company Secretary 2015-08-21 CURRENT 2011-05-31 Active
WELLCO SECRETARIES LTD ZENCRO LTD Company Secretary 2015-08-21 CURRENT 2012-01-30 Active
WELLCO SECRETARIES LTD RICHMONDSWORTH LIMITED Company Secretary 2015-08-21 CURRENT 2013-09-05 Active
WELLCO SECRETARIES LTD VISU VERUM INTERIORS LIMITED Company Secretary 2015-08-21 CURRENT 2015-06-18 Active
WELLCO SECRETARIES LTD 3 TORLAND DRIVE LTD Company Secretary 2015-08-21 CURRENT 2014-04-15 Active
WELLCO SECRETARIES LTD 127 EBURY STREET DEVELOPMENT LTD Company Secretary 2015-08-20 CURRENT 2014-02-20 Active
WELLCO SECRETARIES LTD VVGV HOLDINGS (2) LTD Company Secretary 2015-07-30 CURRENT 2015-07-06 Dissolved 2017-12-19
WELLCO SECRETARIES LTD VVGV HOLDINGS LTD Company Secretary 2015-07-30 CURRENT 2015-07-06 Active
WELLCO SECRETARIES LTD CORSE NOMINEE LTD Company Secretary 2015-07-17 CURRENT 2015-07-17 Active
WELLCO SECRETARIES LTD NEXUS PROPERTY NETWORK LTD Company Secretary 2015-06-22 CURRENT 2015-06-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD JPD BUILDING SERVICES LIMITED Company Secretary 2015-06-15 CURRENT 2013-11-15 Liquidation
WELLCO SECRETARIES LTD 25 OXSHOTT RISE CONSTRUCTION LTD Company Secretary 2015-05-26 CURRENT 2015-05-05 Dissolved 2018-02-13
WELLCO SECRETARIES LTD RAVENSCROFT MOTOR COMPANY LIMITED Company Secretary 2015-05-14 CURRENT 2000-03-30 Active
WELLCO SECRETARIES LTD VISU VERUM EQUITY LTD Company Secretary 2015-04-29 CURRENT 2015-04-23 Dissolved 2016-12-06
WELLCO SECRETARIES LTD VISU VERUM BUY TO LET LTD Company Secretary 2015-04-29 CURRENT 2015-04-23 Dissolved 2016-12-06
WELLCO SECRETARIES LTD KIT & CABOODLE CATERING LTD Company Secretary 2015-01-19 CURRENT 2014-12-09 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MULROE LTD Company Secretary 2015-01-19 CURRENT 2014-12-08 Active - Proposal to Strike off
WELLCO SECRETARIES LTD MAPLEHURST ESTATES LTD Company Secretary 2015-01-08 CURRENT 2014-07-07 Active
WELLCO SECRETARIES LTD 1 THE DRIVE LIMITED Company Secretary 2014-12-14 CURRENT 2014-12-08 Active - Proposal to Strike off
WELLCO SECRETARIES LTD 7 EATON PARK ROAD CONSTRUCTION LTD Company Secretary 2014-12-14 CURRENT 2014-12-08 Active
WELLCO SECRETARIES LTD VISU VERUM INVESTMENTS LTD Company Secretary 2014-12-14 CURRENT 2014-12-08 Active
WELLCO SECRETARIES LTD FAIRMILE FINANCIAL SOLUTIONS LIMITED Company Secretary 2014-12-02 CURRENT 2010-04-21 Active - Proposal to Strike off
WELLCO SECRETARIES LTD BROAD HIGHWAY LIMITED Company Secretary 2014-09-15 CURRENT 2012-06-19 Active
WELLCO SECRETARIES LTD CALONNE CONSTRUCTION LIMITED Company Secretary 2014-09-15 CURRENT 2013-04-12 Active
WELLCO SECRETARIES LTD RAMP GLOBAL TECHNOLOGY LTD Company Secretary 2014-08-07 CURRENT 2014-06-09 Active
WELLCO SECRETARIES LTD 17 MALCOLM ROAD LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-09 Active
WELLCO SECRETARIES LTD BROOKHOUSE RESOURCE ADVISORS LIMITED Company Secretary 2014-05-07 CURRENT 2014-05-07 Active
WELLCO SECRETARIES LTD G & E TELECOMMUNICATIONS LTD Company Secretary 2014-03-31 CURRENT 2014-02-18 Active
WELLCO SECRETARIES LTD MOORFIELDS CR LIMITED Company Secretary 2014-03-21 CURRENT 2014-02-25 Active
WELLCO SECRETARIES LTD CHAINY LTD Company Secretary 2014-01-11 CURRENT 2014-01-07 Active - Proposal to Strike off
WELLCO SECRETARIES LTD NICHOLFILMS LIMITED Company Secretary 2014-01-07 CURRENT 2011-12-15 Active
WELLCO SECRETARIES LTD BURLEIGH MEDIA LIMITED Company Secretary 2013-12-02 CURRENT 2013-05-13 Dissolved 2016-01-19
WELLCO SECRETARIES LTD OVERLAND TRANSFER LIMITED Company Secretary 2013-12-02 CURRENT 2013-03-14 Dissolved 2016-03-29
WELLCO SECRETARIES LTD WESTHOLME CONSULTANCY LTD Company Secretary 2013-12-02 CURRENT 2012-11-12 Dissolved 2016-11-15
WELLCO SECRETARIES LTD MOAD INTERNATIONAL LIMITED Company Secretary 2013-12-02 CURRENT 2010-07-29 Dissolved 2017-05-30
WELLCO SECRETARIES LTD IAIN MACDONALD DESIGN LIMITED Company Secretary 2013-12-02 CURRENT 2008-04-23 Active
WELLCO SECRETARIES LTD CRACKLEY LTD Company Secretary 2013-12-02 CURRENT 2011-11-25 Active
WELLCO SECRETARIES LTD ACTIONCOACH EMEA LTD Company Secretary 2013-12-02 CURRENT 2012-03-21 Active
WELLCO SECRETARIES LTD ACTIONCOACH IPCO LTD Company Secretary 2013-12-02 CURRENT 2012-03-21 Active
WELLCO SECRETARIES LTD JULIAN ROWE-JONES LIMITED Company Secretary 2013-12-02 CURRENT 2003-03-05 Active
WELLCO SECRETARIES LTD RUSSELL CHAMBERS LTD Company Secretary 2013-12-02 CURRENT 2011-05-25 Active
WELLCO SECRETARIES LTD MARGARET NORRIS LTD Company Secretary 2013-09-16 CURRENT 2013-09-03 Dissolved 2016-11-22
WELLCO SECRETARIES LTD NEW YORK HABITAT LONDON LIMITED Company Secretary 2013-09-01 CURRENT 2002-09-02 Active
WELLCO SECRETARIES LTD MDJ ENERGY LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-27 Dissolved 2016-06-21
WELLCO SECRETARIES LTD 92 COPSE HILL LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-27 Dissolved 2018-02-13
WELLCO SECRETARIES LTD HEALTHE CARD LIMITED Company Secretary 2013-07-25 CURRENT 2011-05-31 Dissolved 2015-06-30
WELLCO SECRETARIES LTD ECARDS LIMITED Company Secretary 2013-07-25 CURRENT 2011-06-02 Dissolved 2015-06-30
WELLCO SECRETARIES LTD LEDGE CONSULTING LIMITED Company Secretary 2012-03-01 CURRENT 2008-08-12 Active - Proposal to Strike off
WELLCO SECRETARIES LTD FAIROAK GENERAL CONCEPTS LIMITED Company Secretary 2011-08-13 CURRENT 1994-08-31 Active - Proposal to Strike off
WELLCO SECRETARIES LTD A W (RIPLEY) LTD Company Secretary 2011-08-01 CURRENT 2011-07-15 Dissolved 2014-02-04
WELLCO SECRETARIES LTD SPEVACK LTD Company Secretary 2010-02-25 CURRENT 2010-02-25 Active
WELLCO SECRETARIES LTD R JOHN LTD Company Secretary 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Compulsory strike-off action has been discontinued
2024-02-12Director's details changed for Lisalynn Carter on 2023-10-10
2024-02-12Change of details for Ms Lisa Lynn Carter as a person with significant control on 2023-10-10
2024-02-12CESSATION OF GRAHAM DAVID TURNER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-01-04Compulsory strike-off action has been discontinued
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-03CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-21CH01Director's details changed for Lisalynn Carter on 2020-10-10
2020-09-11CH04SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2020-09-10
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-13PSC04Change of details for Mr Graham David Turner as a person with significant control on 2018-12-12
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-14AR0110/10/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-18AR0110/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02CH04SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2013-12-02
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM 78 Portsmouth Road Cobham Surrey KT11 1PP
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-30AR0110/10/13 ANNUAL RETURN FULL LIST
2013-07-25AP04Appointment of corporate company secretary Wellco Secretaries Ltd
2013-07-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HARGREAVES
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Churchfield Lodge Church Road Winkfield Windsor Berkshire SL4 4SF
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0110/10/12 ANNUAL RETURN FULL LIST
2012-06-30DISS40Compulsory strike-off action has been discontinued
2012-06-28AR0110/10/11 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LISALYNN CARTER / 11/10/2010
2012-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / PETER LAWRENCE HARGREAVES / 11/10/2010
2012-06-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-05GAZ1FIRST GAZETTE
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0110/10/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2010-02-02FIRST GAZETTE notice for compulsory strike-off
2010-01-28AR0110/10/09 FULL LIST
2009-05-29363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2009-04-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM ALFRED HOUSE 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, CHURCHFIELD LODGE, CHURCH ROAD, WINKFIELD, BERKSHIRE, SL4 4SF
2008-04-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-02-10ELRESS386 DISP APP AUDS 17/01/07
2007-02-10ELRESS366A DISP HOLDING AGM 17/01/07
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09288bSECRETARY RESIGNED
2004-11-09363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-11-09288aNEW SECRETARY APPOINTED
2004-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2004-06-10288bDIRECTOR RESIGNED
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: MILFORD SUITE, MILLPOOL HOUSE MILL LANE, GODALMING, SURREY GU7 1EY
2004-02-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2001-12-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: MILFORD SUITE MILLPOOL HOUSE, MILL LANE, GODALMING, SURREY GU7 1EY
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-03288bDIRECTOR RESIGNED
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: HEADLEY HOUSE, HEADLEY ROAD, GRAYSHOTT, HINDHEAD, SURREY GU26 6TU
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: TUDOR HOUSE 24 HIGH STREET, TWYFORD, READING, RG10 9AE
2000-12-10288aNEW SECRETARY APPOINTED
2000-11-07363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-08-03288cDIRECTOR'S PARTICULARS CHANGED
2000-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-10-13288bDIRECTOR RESIGNED
1999-05-25AUDAUDITOR'S RESIGNATION
1998-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-11-23287REGISTERED OFFICE CHANGED ON 23/11/98 FROM: HEADLEY HOUSE, HEADLEY ROAD, HINDHEAD, SURREY GU26 6TU
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to G D TECHNIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-05
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against G D TECHNIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 153,433

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G D TECHNIK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 50,000
Cash Bank In Hand 2012-04-01 £ 84,407
Current Assets 2012-04-01 £ 84,407
Fixed Assets 2012-04-01 £ 392,400
Shareholder Funds 2012-04-01 £ 323,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G D TECHNIK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of G D TECHNIK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CREATIVE JAR LIMITED 2007-08-01 Outstanding
RENT DEPOSIT DEED CREATIVE JAR LIMITED 2009-09-03 Outstanding
RENT DEPOSIT DEED CREATIVE JAR LIMITED 2011-12-24 Outstanding

We have found 3 mortgage charges which are owed to G D TECHNIK LIMITED

Income
Government Income
We have not found government income sources for G D TECHNIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as G D TECHNIK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where G D TECHNIK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyG D TECHNIK LIMITEDEvent Date2012-06-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyG D TECHNIK LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G D TECHNIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G D TECHNIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.