About

Registered Number: 05990399
Date of Incorporation: 07/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Tan Y Berllan, Eglwysbach, Colwyn Bay, Conwy, LL28 5TT

 

Geraint Davies Hearing Aids Ltd was founded on 07 November 2006. The current directors of the company are listed as Davies, Geriant, Davies, Geraint Glynne, Davies, Ffion Haf. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Geraint Glynne 08 November 2006 - 1
DAVIES, Ffion Haf 08 November 2006 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Geriant 01 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 17 September 2014
MR01 - N/A 17 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 15 December 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
AR01 - Annual Return 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
363s - Annual Return 17 January 2008
CERTNM - Change of name certificate 07 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.