About

Registered Number: 06049036
Date of Incorporation: 11/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4b Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS,

 

Geecol Wellness Ltd was registered on 11 January 2007 and has its registered office in Bury St. Edmunds, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed as Collins, Gudrun, Collins, Peter James for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Peter James 11 January 2007 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Gudrun 11 January 2007 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 22 January 2009
363s - Annual Return 16 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
MEM/ARTS - N/A 10 January 2008
CERTNM - Change of name certificate 08 January 2008
287 - Change in situation or address of Registered Office 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.