About

Registered Number: 06872675
Date of Incorporation: 07/04/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 12 Kenn Court, South Bristol Business Park Roman Farm Road, Bristol, BS4 1UL

 

Based in Bristol, Gemech Foundations Group Ltd was founded on 07 April 2009, it's status at Companies House is "Active". The companies directors are listed as Pearson, Karen Elizabeth, Mullarkey, John Francis, Pearson, Karen Elizabeth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLARKEY, John Francis 07 April 2009 22 January 2018 1
PEARSON, Karen Elizabeth 07 April 2009 05 June 2009 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Karen Elizabeth 18 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 18 December 2018
RP04CS01 - N/A 14 May 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 02 December 2011
CERTNM - Change of name certificate 31 May 2011
CONNOT - N/A 31 May 2011
CERTNM - Change of name certificate 11 May 2011
AA01 - Change of accounting reference date 04 May 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
AA01 - Change of accounting reference date 22 December 2009
AP03 - Appointment of secretary 09 December 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
395 - Particulars of a mortgage or charge 29 May 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.