About

Registered Number: 02749566
Date of Incorporation: 22/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 10 Graham Avenue, Brinsworth, Rotherham, S60 5LA

 

Established in 1992, G. A. Assembly Ltd have registered office in Rotherham, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSOP, Glynnis Ann 22 September 1992 - 1
ALSOP, Steven Christopher 22 September 1992 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 28 September 2012
RESOLUTIONS - N/A 25 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2012
SH08 - Notice of name or other designation of class of shares 25 September 2012
CC04 - Statement of companies objects 25 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 25 May 1995
395 - Particulars of a mortgage or charge 25 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
AA - Annual Accounts 10 February 1994
363a - Annual Return 29 November 1993
RESOLUTIONS - N/A 14 September 1993
395 - Particulars of a mortgage or charge 11 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1993
RESOLUTIONS - N/A 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
123 - Notice of increase in nominal capital 02 February 1993
395 - Particulars of a mortgage or charge 21 December 1992
287 - Change in situation or address of Registered Office 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 21 April 1995 Outstanding

N/A

Debenture 03 March 1993 Fully Satisfied

N/A

Legal charge 17 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.