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".
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 |
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 |
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 |