About

Registered Number: 09248458
Date of Incorporation: 03/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 24 Park Road South, Havant, Hampshire, PO9 1HB,

 

Having been setup in 2014, G & E Projects Ltd has its registered office in Havant, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the organisation are Kelly, Victoria, Mallon, Louise Emma, Mallon, Martin Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLON, Louise Emma 03 October 2014 27 July 2018 1
MALLON, Martin Geoffrey 03 October 2014 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Victoria 06 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 15 May 2019
RP04CS01 - N/A 01 May 2019
CS01 - N/A 28 August 2018
PSC07 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
MR04 - N/A 21 June 2018
AA - Annual Accounts 19 March 2018
MR01 - N/A 26 February 2018
AP01 - Appointment of director 30 January 2018
MR04 - N/A 09 November 2017
AD01 - Change of registered office address 07 November 2017
CH01 - Change of particulars for director 01 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
MR01 - N/A 25 July 2017
CS01 - N/A 15 December 2016
MR01 - N/A 11 July 2016
AA - Annual Accounts 22 February 2016
AP03 - Appointment of secretary 23 December 2015
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 12 October 2015
AP01 - Appointment of director 07 October 2015
SH01 - Return of Allotment of shares 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
NEWINC - New incorporation documents 03 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

A registered charge 13 July 2017 Fully Satisfied

N/A

A registered charge 06 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.