About

Registered Number: 06776696
Date of Incorporation: 18/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 31 Spring Gardens, Cayton Scarborough, North Yorkshire, YO11 3SH

 

Ge Networks Ltd was founded on 18 December 2008 with its registered office in North Yorkshire, it's status is listed as "Active". The companies directors are listed as Stannard, Robert Edwin, Eddie, Graeme, Eddie, Helen Elizabeth at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDDIE, Graeme 18 December 2008 - 1
EDDIE, Helen Elizabeth 18 December 2008 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
STANNARD, Robert Edwin 18 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 02 July 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 10 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 21 October 2017
AA - Annual Accounts 21 October 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 19 December 2015
TM01 - Termination of appointment of director 19 December 2015
TM02 - Termination of appointment of secretary 19 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 March 2015
DISS40 - Notice of striking-off action discontinued 03 May 2014
AR01 - Annual Return 01 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AP01 - Appointment of director 26 March 2013
AD01 - Change of registered office address 26 March 2013
AA01 - Change of accounting reference date 20 December 2012
AA - Annual Accounts 15 June 2012
AA01 - Change of accounting reference date 19 March 2012
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 22 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 March 2011
AA01 - Change of accounting reference date 13 December 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
225 - Change of Accounting Reference Date 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.