About

Registered Number: 02702124
Date of Incorporation: 31/03/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Cobbs Wood House, Chart Road, Ashford, Kent, TN23 1EP

 

Geerings Print Ltd was registered on 31 March 1992 with its registered office in Ashford, it's status in the Companies House registry is set to "Active". The business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Martin Paul 29 March 2007 - 1
BRISLEY, Nicholas 29 March 2007 - 1
O'KILL, Michael Steven 01 November 2015 - 1
GEERING, Kenneth Redman 15 April 1992 02 July 2005 1
GEERING, Robert Mark 15 April 1992 31 March 2012 1
GEERING, William John Redman 24 November 2008 31 March 2012 1
HEWSON, Peter Francis Duncan 15 April 1992 31 October 2008 1
SHERET, William David 15 April 1992 14 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLLANDER, Peter 16 June 2008 - 1
SHAW, Roger John 06 January 1999 14 November 2003 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
MR01 - N/A 16 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 23 September 2019
SH01 - Return of Allotment of shares 13 February 2019
SH06 - Notice of cancellation of shares 13 February 2019
SH03 - Return of purchase of own shares 13 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 April 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 March 2017
SH08 - Notice of name or other designation of class of shares 23 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 April 2016
CH03 - Change of particulars for secretary 01 March 2016
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 05 September 2014
MR04 - N/A 28 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 16 April 2013
AUD - Auditor's letter of resignation 26 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
123 - Notice of increase in nominal capital 21 February 2007
RESOLUTIONS - N/A 07 February 2007
CERTNM - Change of name certificate 23 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 01 May 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 13 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1992
MEM/ARTS - N/A 01 June 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
CERTNM - Change of name certificate 22 May 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.