About

Registered Number: 04273823
Date of Incorporation: 21/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House 82 West Street, Rochford, Essex, SS4 1AS

 

Founded in 2001, G E Tec Uk Ltd have registered office in Essex, it's status is listed as "Active". There are 2 directors listed as Leach, Greg Edward, Leach, Mandy Rose for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Greg Edward 21 August 2001 - 1
LEACH, Mandy Rose 01 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.