About

Registered Number: 02080836
Date of Incorporation: 05/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Ashburton House, Trafford Park Road, Trafford Park, Manchester, M17 1BN

 

Established in 1986, G.V.E. Ltd are based in Trafford Park, it's status is listed as "Active". We don't know the number of employees at the company. The company has 3 directors listed as Oliver, Janice Lynn, Oliver, Janice, Oliver, Samuel James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Janice 18 April 2013 - 1
OLIVER, Samuel James 18 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Janice Lynn 01 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 February 2015
RESOLUTIONS - N/A 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 16 January 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 05 November 2002
RESOLUTIONS - N/A 26 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 January 2002
363s - Annual Return 08 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 07 October 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 04 March 1997
395 - Particulars of a mortgage or charge 30 April 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 25 February 1991
AA - Annual Accounts 25 February 1991
363 - Annual Return 25 February 1991
363a - Annual Return 25 February 1991
287 - Change in situation or address of Registered Office 28 January 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1989
395 - Particulars of a mortgage or charge 10 December 1987
NEWINC - New incorporation documents 13 January 1987
288 - N/A 08 December 1986
CERTINC - N/A 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2002 Outstanding

N/A

Legal charge 30 September 1997 Outstanding

N/A

Mortgage 22 April 1996 Outstanding

N/A

Legal charge 04 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.