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