About

Registered Number: 02902714
Date of Incorporation: 25/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: CERTAX ACCOUNTING, 76 Park Street, Horsham, West Sussex, RH12 1BX,

 

Founded in 1994, Gemlog Controls Ltd have registered office in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Hasluck, Geraldine, Hasluck, Michael John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLUCK, Geraldine 25 February 1994 - 1
HASLUCK, Michael John 25 February 1994 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 10 October 2005
287 - Change in situation or address of Registered Office 07 July 2005
363a - Annual Return 07 July 2005
AA - Annual Accounts 18 November 2004
363a - Annual Return 23 April 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
AA - Annual Accounts 20 November 2003
363a - Annual Return 26 March 2003
287 - Change in situation or address of Registered Office 13 January 2003
AA - Annual Accounts 13 January 2003
363a - Annual Return 22 March 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 28 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 03 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1994
288 - N/A 08 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.