About

Registered Number: 06247983
Date of Incorporation: 15/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 174 Grestone Avenue, Birmingham, B20 1LE,

 

Established in 2007, Gel Management Ltd have registered office in Birmingham, it has a status of "Active". We do not know the number of employees at Gel Management Ltd. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHIA, Baljit 15 December 2017 - 1
OLIVER, Ian James 24 April 2009 14 November 2011 1
OLIVER, Kim 15 May 2007 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
PSC08 - N/A 22 May 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 15 December 2017
AD01 - Change of registered office address 12 December 2017
PSC07 - N/A 02 December 2017
TM01 - Termination of appointment of director 02 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AD01 - Change of registered office address 24 May 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 16 November 2011
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 24 February 2010
DISS40 - Notice of striking-off action discontinued 16 September 2009
363a - Annual Return 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 11 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.