3 Brook Business Centre
Cowley Mill Road, Uxbridge
Middlesex
UB8 2FX
Secretary Name | Penny Elaine Piddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2003(3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX |
Director Name | Rose Catt |
---|---|
Date of Birth | February 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Editor |
Correspondence Address | 6 Dukes Head Yard London N6 5JQ |
Secretary Name | Christine Joyce Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Foss Orchard Chideock Bridport Dorset DT6 6SG |
Secretary Name | Stephen Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 2003) |
Role | Geotechnical Engineer |
Correspondence Address | 6 Dukes Point Dukes Head Yard London N6 5JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gea-ltd.co.uk |
---|---|
Telephone | 01727 824666 |
Telephone region | St Albans |
Registered Address | C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
5k at £1 | Mr Stephen Branch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,686 |
Cash | £210,110 |
Current Liabilities | £741,667 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2021 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2022 (5 months, 3 weeks from now) |
23 January 2003 | Delivered on: 6 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
---|---|
19 November 2021 | Director's details changed for Mr Stephen Branch on 19 November 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr Stephen Branch on 19 November 2021 (2 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 November 2018 | Change of details for Mr Stephen Branch as a person with significant control on 30 May 2018 (2 pages) |
15 November 2018 | Notification of Gea Holdings Limited as a person with significant control on 30 May 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Director's details changed for Stephen Branch on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Stephen Branch on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Stephen Branch on 6 May 2014 (2 pages) |
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Stephen Branch on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Penny Elaine Piddington on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Stephen Branch on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Penny Elaine Piddington on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Stephen Branch on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Penny Elaine Piddington on 6 January 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Stephen Branch on 7 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Stephen Branch on 7 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Stephen Branch on 7 November 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / stephen branch / 25/11/2008 (1 page) |
4 December 2008 | Director's change of particulars / stephen branch / 25/11/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Particulars of contract relating to shares (2 pages) |
7 May 2008 | Ad 28/03/08\gbp si [email protected]=4900\gbp ic 5000/9900\ (2 pages) |
7 May 2008 | Nc inc already adjusted 28/03/08 (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Particulars of contract relating to shares (2 pages) |
7 May 2008 | Ad 28/03/08\gbp si [email protected]=4900\gbp ic 5000/9900\ (2 pages) |
7 May 2008 | Nc inc already adjusted 28/03/08 (1 page) |
7 May 2008 | Resolutions
|
10 January 2008 | Return made up to 08/11/07; no change of members (2 pages) |
10 January 2008 | Return made up to 08/11/07; no change of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Return made up to 08/11/06; full list of members (2 pages) |
23 May 2007 | Return made up to 08/11/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 08/11/05; full list of members
|
22 June 2006 | Return made up to 08/11/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 08/11/04; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
20 February 2003 | Ad 20/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (1 page) |
20 February 2003 | Ad 20/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (1 page) |
14 February 2003 | New secretary appointed (1 page) |
14 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
8 November 2002 | Incorporation (18 pages) |
8 November 2002 | Incorporation (18 pages) |