About

Registered Number: 04609317
Date of Incorporation: 05/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Theta Building Lyon Way, Frimley, Camberley, GU16 7ER,

 

Ginc Uk Ltd was registered on 05 December 2002 with its registered office in Camberley, it has a status of "Active". Ginc Uk Ltd has one director listed as Fairbrass, Keith at Companies House. Currently we aren't aware of the number of employees at the Ginc Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRBRASS, Keith 21 March 2016 05 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
MR04 - N/A 29 May 2020
MR01 - N/A 22 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 November 2018
MR01 - N/A 04 October 2018
AD01 - Change of registered office address 21 August 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 October 2016
AP03 - Appointment of secretary 21 March 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
RESOLUTIONS - N/A 19 May 2015
CC04 - Statement of companies objects 19 May 2015
MR01 - N/A 06 May 2015
MR04 - N/A 09 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA01 - Change of accounting reference date 20 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 12 August 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 27 November 2003
287 - Change in situation or address of Registered Office 17 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
395 - Particulars of a mortgage or charge 28 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
CERTNM - Change of name certificate 02 June 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2020 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.