About

Registered Number: 04551774
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 9th Floor, Neo, Charlotte Street, Manchester, M1 4ET,

 

Founded in 2002, Godel Technologies Europe Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at Godel Technologies Europe Ltd. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHARIN, Matim 07 November 2002 05 December 2002 1
BIRD, Raymond Marcel 05 April 2007 26 February 2009 1
TATTERSALL, David 07 November 2002 12 September 2006 1
TATTERSALL, Joy Mary 05 December 2002 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
NUGENT, Robert 01 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 08 October 2018
RESOLUTIONS - N/A 10 July 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
MR01 - N/A 01 May 2018
AD01 - Change of registered office address 30 April 2018
MR01 - N/A 30 April 2018
PSC02 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 16 November 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 24 August 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 November 2012
AP03 - Appointment of secretary 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 13 August 2012
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 10 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 04 December 2006
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
287 - Change in situation or address of Registered Office 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
123 - Notice of increase in nominal capital 03 January 2006
363a - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.