About

Registered Number: 04346970
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 14 The Cobalt Centre, Siskin Parkway East, Coventry, West Midlands, CV3 4PE,

 

Founded in 2002, Gom Uk Ltd are based in Coventry. The companies directors are listed as Hawley, Kevin Richard, Orth, Fabian, Cuffley, Andrew, Cuffley, Vicki, Galanulis, Konstantin, Dr, Mueller, Ernst, Dr, Winter, Detlef, Dr in the Companies House registry. The business is registered for VAT in the UK. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWLEY, Kevin Richard 01 July 2020 - 1
ORTH, Fabian 01 July 2020 - 1
CUFFLEY, Andrew 04 January 2002 30 June 2020 1
CUFFLEY, Vicki 04 January 2002 25 March 2002 1
GALANULIS, Konstantin, Dr 01 April 2002 19 June 2019 1
MUELLER, Ernst, Dr 01 April 2002 30 June 2020 1
WINTER, Detlef, Dr 19 June 2019 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
PSC02 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
AA - Annual Accounts 13 February 2020
AA01 - Change of accounting reference date 13 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 August 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 03 January 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 21 November 2017
PSC04 - N/A 03 November 2017
PSC04 - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 17 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
AA - Annual Accounts 06 October 2003
MEM/ARTS - N/A 22 July 2003
363s - Annual Return 15 January 2003
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
123 - Notice of increase in nominal capital 27 August 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
225 - Change of Accounting Reference Date 03 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.