About

Registered Number: 05647749
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: PRODUCTION GLASSFIBRE, 7 Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, MK45 3PD

 

Based in Bedford, G-care Electronics Ltd was founded on 07 December 2005, it's status at Companies House is "Active". This organisation has 6 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Andrew David, Dr 01 October 2013 - 1
CHUN, Jungwha 07 December 2005 01 April 2008 1
CHUN, Sang Young 07 December 2005 22 June 2009 1
DUBOIS, Mark 20 March 2008 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KIM, Eunju 07 December 2005 04 May 2007 1
MACCORKELL, Ian James 31 August 2011 23 July 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 March 2020
CS01 - N/A 12 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 28 March 2019
SH01 - Return of Allotment of shares 28 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 28 February 2012
TM01 - Termination of appointment of director 15 November 2011
AP03 - Appointment of secretary 15 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 November 2009
353 - Register of members 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 22 July 2007
MEM/ARTS - N/A 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
RESOLUTIONS - N/A 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
123 - Notice of increase in nominal capital 18 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2006
353 - Register of members 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2006
353 - Register of members 28 December 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.