Established in 1990, Gemo-hopkins Ltd have registered office in Birmingham, it has a status of "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPKINS, Brian Ernest | N/A | - | 1 |
MORITZ, Detlev G, Herr | N/A | - | 1 |
WIENERS, Patrick Johannes Gunther, Herr | 14 May 2018 | - | 1 |
SEEDHOUSE, Jeffrey | N/A | 15 October 2018 | 1 |
WILHELM, Karl M, Herr | N/A | 14 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAIGHT, Marie Christine | 23 April 1996 | - | 1 |
MILLWARD, Gerald George | N/A | 26 March 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 20 September 2019 | |
AA01 - Change of accounting reference date | 14 August 2019 | |
AA - Annual Accounts | 03 July 2019 | |
TM01 - Termination of appointment of director | 22 October 2018 | |
CS01 - N/A | 26 September 2018 | |
AP01 - Appointment of director | 24 May 2018 | |
TM01 - Termination of appointment of director | 24 May 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 06 June 2017 | |
AUD - Auditor's letter of resignation | 01 February 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 20 September 2013 | |
CH01 - Change of particulars for director | 20 September 2013 | |
CH03 - Change of particulars for secretary | 20 September 2013 | |
CH01 - Change of particulars for director | 20 September 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 16 February 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 04 October 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 21 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2001 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 19 March 2001 | |
363s - Annual Return | 19 October 2000 | |
287 - Change in situation or address of Registered Office | 28 March 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 08 October 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 16 September 1998 | |
AA - Annual Accounts | 03 March 1998 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 28 January 1997 | |
363s - Annual Return | 01 October 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
AA - Annual Accounts | 11 February 1996 | |
363s - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 15 February 1995 | |
363s - Annual Return | 29 September 1994 | |
395 - Particulars of a mortgage or charge | 31 March 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 29 September 1993 | |
AA - Annual Accounts | 05 February 1993 | |
363s - Annual Return | 08 November 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363b - Annual Return | 06 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 24 May 1991 | |
CERTNM - Change of name certificate | 22 March 1991 | |
287 - Change in situation or address of Registered Office | 22 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 March 1991 | |
288 - N/A | 19 March 1991 | |
288 - N/A | 19 March 1991 | |
287 - Change in situation or address of Registered Office | 05 March 1991 | |
RESOLUTIONS - N/A | 13 November 1990 | |
288 - N/A | 13 November 1990 | |
288 - N/A | 13 November 1990 | |
287 - Change in situation or address of Registered Office | 13 November 1990 | |
NEWINC - New incorporation documents | 19 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage. | 31 March 1994 | Fully Satisfied |
N/A |