About

Registered Number: 05914500
Date of Incorporation: 23/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, B98 9HF

 

Established in 2006, Gemporia Partnership Ltd are based in Worcestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Winspear, John Graham, Bowen, Edward Francis 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.