About

Registered Number: 03758010
Date of Incorporation: 22/04/1999 (26 years ago)
Company Status: Active
Registered Address: 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.