About

Registered Number: 04609317
Date of Incorporation: 05/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Theta Building Lyon Way, Frimley, Camberley, GU16 7ER,

 

Established in 2002, Ginc Uk Ltd has its registered office in Camberley, it has a status of "Active". The companies director is listed as Fairbrass, Keith. We do not know the number of employees at this organisation.

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.