About

Registered Number: 05914500
Date of Incorporation: 23/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, B98 9HF

 

Gemporia Partnership Ltd was founded on 23 August 2006 and are based in Redditch. We don't currently know the number of employees at Gemporia Partnership Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSPEAR, John Graham 26 February 2007 - 1
BOWEN, Edward Francis 26 February 2007 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 30 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 21 September 2018
PSC02 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
RESOLUTIONS - N/A 07 February 2018
RESOLUTIONS - N/A 19 January 2018
RESOLUTIONS - N/A 19 January 2018
SH01 - Return of Allotment of shares 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
MR01 - N/A 08 January 2018
MR01 - N/A 08 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 26 September 2016
CERTNM - Change of name certificate 09 March 2016
RESOLUTIONS - N/A 04 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 11 March 2011
RESOLUTIONS - N/A 17 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 25 September 2009
363a - Annual Return 02 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 15 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
CERTNM - Change of name certificate 23 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
225 - Change of Accounting Reference Date 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

Debenture 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.