About

Registered Number: 04656758
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Pride Works, Park Lane, Halesowen, West Midlands, B63 2RA

 

Having been setup in 2003, Philip Gameson Joinery Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMESON, Catherine Diane 05 February 2003 - 1
GAMESON, Mark 28 February 2020 - 1
GAMESON, Paul 28 February 2020 - 1
GAMESON, Philip 05 February 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
AA - Annual Accounts 06 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 February 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 16 February 2017
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 28 October 2003
RESOLUTIONS - N/A 15 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.