About

Registered Number: 03545937
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Active
Registered Address: Site 10 Rutherford Road, Stephenson Industrial Estate, Washington, Tyne And Wear, NE37 3HX

 

Gestamp Washington Uk Ltd was founded on 15 April 1998 with its registered office in Washington, Tyne And Wear, it's status at Companies House is "Active". This company has 12 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIBERAS MERA, Francisco Jose 23 July 2003 - 1
BRUCE LEEL, Graham Douglas 10 March 2006 15 June 2007 1
MARTINEZ, Antonio 25 November 1998 23 July 2003 1
MARTINEZ, Roberto 25 November 1998 23 July 2003 1
MUNOZ, Jaume 25 November 1998 23 July 2003 1
MUNOZ, Jose Maria 25 November 1998 23 July 2003 1
ORMAETXEA, Ander 13 May 2004 10 March 2006 1
PARCET IBARS, Josep Maria 01 September 2007 01 November 2012 1
RIBERAS MERA, Juan Maria 23 July 2003 07 November 2012 1
RIBERAS PAMPLIEGA, Francisco 23 July 2003 23 April 2010 1
VIVES TOMAS, Juan 02 April 2003 13 May 2004 1
Secretary Name Appointed Resigned Total Appointments
PASCUAL, David Vázquez 02 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 08 October 2016
AP03 - Appointment of secretary 04 August 2016
RESOLUTIONS - N/A 25 May 2016
MA - Memorandum and Articles 25 May 2016
RESOLUTIONS - N/A 20 May 2016
SH19 - Statement of capital 20 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2016
CAP-SS - N/A 20 May 2016
AR01 - Annual Return 18 May 2016
SH01 - Return of Allotment of shares 18 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 23 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
RESOLUTIONS - N/A 26 March 2013
CC04 - Statement of companies objects 26 March 2013
CERTNM - Change of name certificate 15 January 2013
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 08 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
RESOLUTIONS - N/A 30 December 2008
123 - Notice of increase in nominal capital 30 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
123 - Notice of increase in nominal capital 08 August 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 02 June 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
123 - Notice of increase in nominal capital 05 May 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 11 November 2003
MEM/ARTS - N/A 11 September 2003
CERTNM - Change of name certificate 29 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
CERTNM - Change of name certificate 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 23 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2001
395 - Particulars of a mortgage or charge 14 July 2001
363s - Annual Return 30 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 May 2000
RESOLUTIONS - N/A 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
123 - Notice of increase in nominal capital 12 April 2000
AA - Annual Accounts 01 December 1999
225 - Change of Accounting Reference Date 31 August 1999
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
Transfer 31 March 2004 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Mortgage debenture 09 July 2001 Fully Satisfied

N/A

Debenture deed 19 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.