About

Registered Number: 00743152
Date of Incorporation: 05/12/1962 (61 years and 3 months ago)
Company Status: Active
Registered Address: Oakengrove, Shire Lane, Hastoe, Tring, Hertfordshire, HP23 6LY

 

Established in 1962, G.E.C. Anderson Ltd have registered office in Tring in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tye, Martin Anders Bjorn, Tye, Patricia Kathryn, Talkin, Helen Tye, Taunton-watts, Noemie Lilie Veronica, Tye, Gulwie Elma Charlotta at Companies House. We don't currently know the number of employees at this company. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYE, Martin Anders Bjorn 05 November 1992 - 1
TYE, Patricia Kathryn 01 December 2014 - 1
TALKIN, Helen Tye N/A 10 September 2007 1
TAUNTON-WATTS, Noemie Lilie Veronica N/A 27 September 2005 1
TYE, Gulwie Elma Charlotta N/A 04 July 2019 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 09 October 2012
RESOLUTIONS - N/A 31 August 2012
CC04 - Statement of companies objects 31 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 10 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2007
353 - Register of members 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 02 August 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 18 July 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1994
363s - Annual Return 03 August 1994
169 - Return by a company purchasing its own shares 05 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1994
RESOLUTIONS - N/A 16 February 1994
RESOLUTIONS - N/A 16 February 1994
RESOLUTIONS - N/A 16 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 1994
363s - Annual Return 20 August 1993
288 - N/A 20 August 1993
AA - Annual Accounts 15 June 1993
288 - N/A 05 January 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 24 August 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 16 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
363 - Annual Return 27 December 1986
AA - Annual Accounts 12 June 1986
NEWINC - New incorporation documents 05 December 1962

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.