About

Registered Number: 06067905
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Ges Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA,

 

Having been setup in 2007, Ges Service Companies Ltd has its registered office in Coventry, it's status is listed as "Active". Ges Service Companies Ltd has 3 directors listed as Stewart, Michael, Moster, Steven, Unsworth, Estelle. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSTER, Steven 03 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Michael 09 January 2019 - 1
UNSWORTH, Estelle 25 January 2007 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CH01 - Change of particulars for director 21 February 2020
CS01 - N/A 13 February 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 04 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
CS01 - N/A 15 March 2019
AP03 - Appointment of secretary 09 January 2019
AD01 - Change of registered office address 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
225 - Change of Accounting Reference Date 24 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.