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.
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 |
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 |