About

Registered Number: 01275022
Date of Incorporation: 27/08/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6JF

 

Having been setup in 1976, Gea Process Engineering Ltd have registered office in Cheshire. The current directors of the company are listed as Jackson, Martin David, Lakhanpaul, Navin, Munday, Richard, Reynell, Susie, Taylor, Lynne, Butler, Anthony Edgar, Aitken, Linda Jane, Andersen, Michael, Donnelly, Dermot, Ewen, Elmar Josef, Dr, Graugaard, Niels Lykke, Haase, Joachim Paul Otto, Huber, Bernd, Jackson, David Edward, Sales Director, Klingenberg, Jurgen, Kroessmann, Manfred, Kruessel, Matthias Holger, Mette, Peter, Rademacher, Rolf Dieter, Wrensted, Tom Niels in the Companies House registry. 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
JACKSON, Martin David 18 July 2016 - 1
LAKHANPAUL, Navin 05 March 2020 - 1
MUNDAY, Richard 05 March 2020 - 1
REYNELL, Susie 05 March 2020 - 1
TAYLOR, Lynne 05 March 2020 - 1
AITKEN, Linda Jane 18 July 2016 16 January 2017 1
ANDERSEN, Michael 28 February 2008 23 September 2010 1
DONNELLY, Dermot 16 October 2001 01 April 2003 1
EWEN, Elmar Josef, Dr 01 November 2001 01 March 2003 1
GRAUGAARD, Niels Lykke 01 March 2003 28 February 2008 1
HAASE, Joachim Paul Otto 28 February 2008 23 September 2010 1
HUBER, Bernd 01 December 2000 30 September 2002 1
JACKSON, David Edward, Sales Director N/A 31 January 1997 1
KLINGENBERG, Jurgen N/A 01 October 1995 1
KROESSMANN, Manfred 01 September 2000 01 November 2001 1
KRUESSEL, Matthias Holger 24 September 2001 29 October 2001 1
METTE, Peter N/A 01 October 1995 1
RADEMACHER, Rolf Dieter 01 October 1995 01 September 2000 1
WRENSTED, Tom Niels 09 November 2010 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Anthony Edgar 31 May 2010 05 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 20 December 2015
TM01 - Termination of appointment of director 20 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 20 April 2012
SH01 - Return of Allotment of shares 01 February 2012
AR01 - Annual Return 20 December 2011
MISC - Miscellaneous document 02 December 2011
RESOLUTIONS - N/A 01 November 2011
MEM/ARTS - N/A 01 November 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 31 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 06 August 2010
TM02 - Termination of appointment of secretary 04 June 2010
AP03 - Appointment of secretary 04 June 2010
AP01 - Appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 20 November 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
AA - Annual Accounts 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
RESOLUTIONS - N/A 15 October 2008
123 - Notice of increase in nominal capital 15 October 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 04 January 2007
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
SA - Shares agreement 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
123 - Notice of increase in nominal capital 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
CERTNM - Change of name certificate 29 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 09 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 31 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 10 February 2003
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 02 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 01 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 01 November 1999
225 - Change of Accounting Reference Date 01 November 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 22 October 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1998
123 - Notice of increase in nominal capital 23 April 1998
MEM/ARTS - N/A 08 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 13 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 November 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 20 November 1995
288 - N/A 17 October 1995
288 - N/A 06 October 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 30 August 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 15 September 1992
363b - Annual Return 18 November 1991
363(287) - N/A 18 November 1991
AA - Annual Accounts 28 October 1991
395 - Particulars of a mortgage or charge 23 October 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 10 September 1990
288 - N/A 08 August 1990
AA - Annual Accounts 05 April 1990
288 - N/A 28 March 1990
363 - Annual Return 26 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1990
RESOLUTIONS - N/A 29 June 1989
RESOLUTIONS - N/A 29 June 1989
RESOLUTIONS - N/A 29 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1989
123 - Notice of increase in nominal capital 29 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
287 - Change in situation or address of Registered Office 30 June 1987
363 - Annual Return 30 June 1987
395 - Particulars of a mortgage or charge 05 June 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 06 May 1986
CERTNM - Change of name certificate 23 November 1982
NEWINC - New incorporation documents 27 August 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 1991 Fully Satisfied

N/A

Debenture 27 May 1987 Fully Satisfied

N/A

Letter of charge 13 August 1984 Fully Satisfied

N/A

Debenture 10 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.