About

Registered Number: 03816824
Date of Incorporation: 30/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Royal Glen Park, Chellaston, Derby, DE73 5XE,

 

Georges Tradition (Belper) Ltd was registered on 30 July 1999 and has its registered office in Derby, it has a status of "Active". The companies directors are listed as Midlands Secretarial Services Ltd, Midlands Company Formations Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDLANDS COMPANY FORMATIONS LIMITED 30 July 1999 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
MIDLANDS SECRETARIAL SERVICES LTD 30 July 1999 31 July 1999 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 30 June 2020
AD01 - Change of registered office address 22 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 August 2019
MR04 - N/A 14 June 2019
MR04 - N/A 14 June 2019
MR01 - N/A 13 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 25 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
PSC04 - N/A 10 October 2017
PSC01 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 August 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 17 March 2011
SH01 - Return of Allotment of shares 13 September 2010
SH01 - Return of Allotment of shares 10 September 2010
SH08 - Notice of name or other designation of class of shares 09 September 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
395 - Particulars of a mortgage or charge 18 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 July 2004
AAMD - Amended Accounts 26 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 06 June 2003
RESOLUTIONS - N/A 18 April 2003
MEM/ARTS - N/A 18 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 04 June 2001
RESOLUTIONS - N/A 06 March 2001
363s - Annual Return 01 February 2001
395 - Particulars of a mortgage or charge 21 January 2000
287 - Change in situation or address of Registered Office 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 13 October 2017 Outstanding

N/A

Legal charge 15 December 2004 Fully Satisfied

N/A

Legal charge 04 April 2003 Fully Satisfied

N/A

Mortgage debenture 18 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.