About

Registered Number: 02541147
Date of Incorporation: 19/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, 82 Kettles Wood Drive, Woodgate Business Park, Birmingham, West Midlands, B32 3DB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage. 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.