About

Registered Number: 03982947
Date of Incorporation: 28/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 12 Orchard Court Heron Road, Exeter, EX2 7LL,

 

Based in Exeter, Gecko Head Gear Ltd was founded on 28 April 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for this organisation at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACREE, Jake 07 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SACREE, Virginia 28 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 20 June 2019
AD01 - Change of registered office address 15 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 28 July 2014
MR04 - N/A 28 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 10 June 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 24 August 2004
363a - Annual Return 19 May 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
363s - Annual Return 30 May 2001
225 - Change of Accounting Reference Date 06 March 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 03 November 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2000 Fully Satisfied

N/A

Mortgage debenture 31 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.