About

Registered Number: 02932007
Date of Incorporation: 23/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

 

General Semiconductor Industries Ltd was founded on 23 May 1994, it's status in the Companies House registry is set to "Active". Fanner, Lewis John, Rogers, Dorothy Joan, Boakes, Anthony Howard, Naylor, Frederic Christopher, Naylor, Jennifer Mary are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAKES, Anthony Howard 01 January 1995 04 March 1997 1
NAYLOR, Frederic Christopher 01 April 2000 15 June 2007 1
NAYLOR, Jennifer Mary 24 May 1994 22 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FANNER, Lewis John 15 January 2018 - 1
ROGERS, Dorothy Joan 24 May 1994 22 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 31 January 2020
AA01 - Change of accounting reference date 05 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 31 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 February 2018
AP03 - Appointment of secretary 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 21 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
395 - Particulars of a mortgage or charge 25 June 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 03 August 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
395 - Particulars of a mortgage or charge 10 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 04 July 1995
288 - N/A 01 February 1995
287 - Change in situation or address of Registered Office 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
NEWINC - New incorporation documents 23 May 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 June 2007 Outstanding

N/A

Debenture 26 July 2001 Outstanding

N/A

Fixed charge over book debts 28 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.