About

Registered Number: 01249330
Date of Incorporation: 16/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT,

 

Having been setup in 1976, The Gear Cutting Co. Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Pendry, Sarah Elizabeth, Pendry, Ashley Lawrence, Pendry, Byron Clive, Manton, Violet Evelyn, Pendry, Lilian Elsie, Pendry, Peter Gerald. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDRY, Ashley Lawrence 19 February 1993 - 1
PENDRY, Byron Clive 19 February 1993 - 1
PENDRY, Lilian Elsie 11 January 1993 25 June 1996 1
PENDRY, Peter Gerald N/A 15 October 1992 1
Secretary Name Appointed Resigned Total Appointments
PENDRY, Sarah Elizabeth 04 May 2000 - 1
MANTON, Violet Evelyn N/A 04 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 31 January 2020
MR04 - N/A 15 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 December 2016
AD01 - Change of registered office address 13 December 2016
MR01 - N/A 18 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 20 February 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 17 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 09 December 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 16 December 1996
288 - N/A 27 September 1996
288 - N/A 20 September 1996
288 - N/A 14 August 1996
288 - N/A 28 April 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 10 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 26 September 1994
363x - Annual Return 14 July 1994
RESOLUTIONS - N/A 01 July 1994
RESOLUTIONS - N/A 01 July 1994
88(2)P - N/A 01 July 1994
123 - Notice of increase in nominal capital 01 July 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 09 January 1994
288 - N/A 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 02 February 1993
CERTNM - Change of name certificate 28 January 1993
288 - N/A 28 January 1993
363x - Annual Return 06 January 1993
288 - N/A 15 December 1992
AA - Annual Accounts 12 February 1992
363x - Annual Return 13 December 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 23 January 1990
353 - Register of members 23 January 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 26 January 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 28 November 1986
MISC - Miscellaneous document 16 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

Debenture 03 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.