About

Registered Number: 06297385
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7a Radford Crescent, Billericay, CM12 0DU,

 

G E H Construction Ltd was registered on 29 June 2007 with its registered office in Billericay, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Blaise William 29 June 2007 - 1
ROUSE, Lerona Ruth 30 June 2007 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Karen 13 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 November 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 24 July 2019
AP03 - Appointment of secretary 13 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 12 October 2017
PSC01 - N/A 10 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 04 November 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 18 October 2013
CH01 - Change of particulars for director 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 10 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 10 October 2008
225 - Change of Accounting Reference Date 10 October 2008
363a - Annual Return 12 September 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.