About

Registered Number: 04839553
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 46 Durnford Road, Wigston, Leicestershire, LE18 2RG

 

Geddes Electrical (Leicester) Ltd was registered on 21 July 2003, it's status at Companies House is "Active". The business has 3 directors listed as Kelly, Damian Steven, Kelly, Mary, Kelly, Mary Anne, Director in the Companies House registry. Currently we aren't aware of the number of employees at the Geddes Electrical (Leicester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Damian Steven 28 August 2003 - 1
KELLY, Mary 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Mary Anne, Director 28 August 2003 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 12 May 2013
TM02 - Termination of appointment of secretary 08 August 2012
AR01 - Annual Return 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 14 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 07 May 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 08 September 2006
AAMD - Amended Accounts 03 August 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 30 December 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 09 March 2005
225 - Change of Accounting Reference Date 03 December 2004
363s - Annual Return 27 September 2004
RESOLUTIONS - N/A 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
CERTNM - Change of name certificate 29 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.