About

Registered Number: 05049062
Date of Incorporation: 19/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 26 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

 

Founded in 2004, Geeling Ltd have registered office in Wakefield, West Yorkshire, it's status is listed as "Active". The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 16 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2010
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 18 March 2005
CERTNM - Change of name certificate 02 March 2004
225 - Change of Accounting Reference Date 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.