About

Registered Number: 02321021
Date of Incorporation: 23/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 32-40 Harwell Road, Poole, Dorset, BH17 0GE

 

Founded in 1988, Gemaco Holdings Ltd have registered office in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Lodge, Allen, Lodge, Julie, Lodge, Yvonne, Lodge, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Allen N/A - 1
LODGE, Julie 11 March 2016 - 1
LODGE, Paul N/A 11 March 2016 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Yvonne N/A 11 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 08 October 2018
MR01 - N/A 29 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AA - Annual Accounts 09 October 2015
AAMD - Amended Accounts 16 September 2015
AR01 - Annual Return 13 July 2015
RESOLUTIONS - N/A 18 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2015
SH19 - Statement of capital 18 March 2015
CAP-SS - N/A 18 March 2015
AAMD - Amended Accounts 02 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 01 October 2013
AR01 - Annual Return 12 August 2013
MR01 - N/A 24 July 2013
MR01 - N/A 24 July 2013
MR01 - N/A 24 July 2013
MR01 - N/A 27 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 17 March 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 18 June 2004
363s - Annual Return 15 July 2003
169 - Return by a company purchasing its own shares 15 July 2003
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 11 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 26 May 1999
287 - Change in situation or address of Registered Office 12 March 1999
MEM/ARTS - N/A 04 March 1999
AUD - Auditor's letter of resignation 21 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 31 July 1998
CERTNM - Change of name certificate 18 December 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 21 August 1996
395 - Particulars of a mortgage or charge 04 March 1996
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
MEM/ARTS - N/A 14 November 1995
123 - Notice of increase in nominal capital 14 November 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 13 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 26 September 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 24 June 1993
287 - Change in situation or address of Registered Office 17 March 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 19 December 1991
288 - N/A 30 July 1991
363b - Annual Return 30 July 1991
395 - Particulars of a mortgage or charge 02 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
CERTNM - Change of name certificate 15 November 1989
395 - Particulars of a mortgage or charge 06 October 1989
288 - N/A 02 December 1988
NEWINC - New incorporation documents 23 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

A registered charge 04 July 2013 Outstanding

N/A

A registered charge 25 June 2013 Outstanding

N/A

Debenture 09 February 2010 Fully Satisfied

N/A

Legal mortgage 09 February 2010 Outstanding

N/A

Legal mortgage 08 February 2010 Outstanding

N/A

Mortgage 28 February 2005 Fully Satisfied

N/A

Mortgage deed 19 November 2004 Fully Satisfied

N/A

Mortgage deed 19 November 2004 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Legal charge 20 September 2002 Fully Satisfied

N/A

Legal mortgage 26 February 1996 Fully Satisfied

N/A

Mortgage debenture 25 April 1991 Fully Satisfied

N/A

Legal mortgage 02 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.