Based in St Asaph in Denbighshire, G E Tools Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Coleclough, Neil, Evans, Gordon, Owen, Christopher Lee are listed as the directors of the business. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLECLOUGH, Neil | 13 May 1999 | - | 1 |
EVANS, Gordon | 22 April 1999 | - | 1 |
OWEN, Christopher Lee | 01 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 14 January 2019 | |
RESOLUTIONS - N/A | 11 December 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 29 June 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 24 January 2015 | |
MR01 - N/A | 31 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
MR01 - N/A | 25 March 2014 | |
AA - Annual Accounts | 23 January 2014 | |
CH01 - Change of particulars for director | 13 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AAMD - Amended Accounts | 18 January 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 18 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 02 June 2007 | |
363s - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 23 May 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1999 | |
287 - Change in situation or address of Registered Office | 05 June 1999 | |
395 - Particulars of a mortgage or charge | 07 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
288b - Notice of resignation of directors or secretaries | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
NEWINC - New incorporation documents | 22 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2014 | Outstanding |
N/A |
A registered charge | 19 March 2014 | Outstanding |
N/A |
Debenture | 30 April 1999 | Fully Satisfied |
N/A |