Gefco Forwarding Uk Ltd was established in 1993, it has a status of "Active". There are 6 directors listed as Gefco Forwarding International B.V., Atzbi, Mark, Gallahan, John Martin, Laccona, Giorgio, Roche, Gary Ford, Tofts, Steven Frederick for Gefco Forwarding Uk Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEFCO FORWARDING INTERNATIONAL B.V. | 01 May 2016 | - | 1 |
ATZBI, Mark | 02 January 2007 | 31 March 2010 | 1 |
GALLAHAN, John Martin | 02 January 2007 | 30 November 2007 | 1 |
LACCONA, Giorgio | 02 January 2007 | 31 March 2010 | 1 |
ROCHE, Gary Ford | 25 May 2006 | 02 January 2007 | 1 |
TOFTS, Steven Frederick | 01 April 2002 | 01 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 01 May 2018 | |
AUD - Auditor's letter of resignation | 16 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 28 January 2017 | |
RESOLUTIONS - N/A | 27 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
TM02 - Termination of appointment of secretary | 03 May 2016 | |
AP02 - Appointment of corporate director | 03 May 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
AA - Annual Accounts | 09 October 2015 | |
CERTNM - Change of name certificate | 19 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AR01 - Annual Return | 12 January 2015 | |
MISC - Miscellaneous document | 17 December 2014 | |
AA - Annual Accounts | 25 November 2014 | |
MR04 - N/A | 09 October 2014 | |
MR04 - N/A | 09 October 2014 | |
RESOLUTIONS - N/A | 06 September 2014 | |
MR01 - N/A | 26 April 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
MISC - Miscellaneous document | 16 February 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 10 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
RESOLUTIONS - N/A | 18 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 16 June 2010 | |
AR01 - Annual Return | 09 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363s - Annual Return | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2008 | |
AA - Annual Accounts | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
CERTNM - Change of name certificate | 17 January 2007 | |
363s - Annual Return | 16 January 2007 | |
225 - Change of Accounting Reference Date | 12 January 2007 | |
AA - Annual Accounts | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 01 September 2005 | |
287 - Change in situation or address of Registered Office | 11 May 2005 | |
RESOLUTIONS - N/A | 11 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 January 2005 | |
363s - Annual Return | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 14 October 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
RESOLUTIONS - N/A | 11 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2002 | |
123 - Notice of increase in nominal capital | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 19 December 2001 | |
395 - Particulars of a mortgage or charge | 06 March 2001 | |
363s - Annual Return | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 04 January 2000 | |
AA - Annual Accounts | 22 October 1999 | |
287 - Change in situation or address of Registered Office | 26 April 1999 | |
AUD - Auditor's letter of resignation | 16 April 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 10 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1997 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 10 September 1996 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 11 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 06 October 1994 | |
363s - Annual Return | 22 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 March 1993 | |
288 - N/A | 11 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1993 | |
288 - N/A | 13 February 1993 | |
NEWINC - New incorporation documents | 03 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2014 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 25 January 2012 | Outstanding |
N/A |
Security assignment in respect of book debts | 17 October 2011 | Outstanding |
N/A |
All assets debenture | 08 December 2010 | Fully Satisfied |
N/A |
Deed of charge | 03 March 2008 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 14 December 2004 | Fully Satisfied |
N/A |
Debenture deed | 01 March 2001 | Fully Satisfied |
N/A |
Debenture | 20 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 30 August 1996 | Fully Satisfied |
N/A |