About

Registered Number: 03758010
Date of Incorporation: 22/04/1999 (25 years ago)
Company Status: Active
Registered Address: 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE

 

G E Tools Ltd was founded on 22 April 1999 and are based in Denbighshire, it's status is listed as "Active". The company has 3 directors listed.

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.