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.
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 |
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 |
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 |