About

Registered Number: 03246928
Date of Incorporation: 06/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH

 

Established in 1996, Gekko & Company Ltd have registered office in Boston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for Gekko & Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Peter 06 September 1996 16 March 1998 1
LEIGHTON, Philip 09 August 2013 27 April 2015 1
LEIGHTON, Philip 01 June 2010 01 June 2010 1
LEIGHTON, Philip 16 March 1998 01 March 1999 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 13 April 2020
PSC04 - N/A 13 April 2020
PSC04 - N/A 13 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 October 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
MR04 - N/A 11 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 October 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 20 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
363s - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
AAMD - Amended Accounts 10 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 02 March 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 14 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
287 - Change in situation or address of Registered Office 06 March 1998
AA - Annual Accounts 12 February 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1996
225 - Change of Accounting Reference Date 22 October 1996
287 - Change in situation or address of Registered Office 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.