About

Registered Number: 07166220
Date of Incorporation: 23/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Helios 47, Isabella Road, Garforth, West Yorkshire, LS25 2DY

 

Established in 2010, Ginetta Ltd has its registered office in Garforth, West Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Christopher George 28 June 2010 31 January 2012 1
Secretary Name Appointed Resigned Total Appointments
RAVEN, Philip Miles 24 August 2012 - 1
BIRCH, Patricia Gwynn 23 February 2010 24 August 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 April 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 31 October 2019
PARENT_ACC - N/A 31 October 2019
AGREEMENT2 - N/A 14 October 2019
GUARANTEE2 - N/A 14 October 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 30 December 2014
MR04 - N/A 29 December 2014
MR04 - N/A 21 May 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 September 2013
CERTNM - Change of name certificate 30 August 2013
AR01 - Annual Return 16 July 2013
MEM/ARTS - N/A 29 May 2013
AA - Annual Accounts 10 May 2013
RESOLUTIONS - N/A 10 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AP01 - Appointment of director 22 March 2013
RESOLUTIONS - N/A 20 March 2013
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AA - Annual Accounts 20 December 2011
AA01 - Change of accounting reference date 11 April 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
CERTNM - Change of name certificate 07 May 2010
CC04 - Statement of companies objects 07 May 2010
CONNOT - N/A 07 May 2010
SH01 - Return of Allotment of shares 27 April 2010
RESOLUTIONS - N/A 26 April 2010
SH01 - Return of Allotment of shares 26 April 2010
RESOLUTIONS - N/A 22 April 2010
NEWINC - New incorporation documents 23 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Corporate debenture 28 March 2013 Fully Satisfied

N/A

Debenture 17 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.