About

Registered Number: 02786267
Date of Incorporation: 03/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Mereside Park, Shield Road, Ashford, Middlesex, TW15 1BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.