About

Registered Number: 04527838
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 19 Gordon Avenue, Chichester, West Sussex, PO19 8QX

 

Established in 2002, Gomi Uk Ltd have registered office in Chichester, West Sussex. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Eileen Patricia 26 September 2002 - 1
WILLIAMS, Gordon Harvey 26 September 2002 - 1
GUARNACCIO, Audrey 26 September 2002 19 April 2015 1
PARKES, Denise Mary 26 September 2002 04 June 2004 1
PARKES, Michael Leslie 26 September 2002 04 June 2004 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 08 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 18 October 2003
225 - Change of Accounting Reference Date 30 June 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
225 - Change of Accounting Reference Date 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.