About

Registered Number: 06365402
Date of Incorporation: 10/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire, B98 9HF

 

Gemporia Ltd was established in 2007, it's status is listed as "Active". Thompson, Jake Andrew is listed as a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Jake Andrew 15 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 03 December 2018
AP01 - Appointment of director 28 September 2018
PSC05 - N/A 28 September 2018
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 15 August 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
MR04 - N/A 29 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 September 2017
MR01 - N/A 15 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 September 2016
SH01 - Return of Allotment of shares 20 May 2016
RESOLUTIONS - N/A 19 May 2016
RESOLUTIONS - N/A 20 April 2016
SH06 - Notice of cancellation of shares 20 April 2016
SH03 - Return of purchase of own shares 20 April 2016
CERTNM - Change of name certificate 09 March 2016
RESOLUTIONS - N/A 04 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2015
SH08 - Notice of name or other designation of class of shares 04 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 25 September 2015
RESOLUTIONS - N/A 09 July 2015
SH01 - Return of Allotment of shares 09 July 2015
SH08 - Notice of name or other designation of class of shares 09 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 28 February 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
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AA - Annual Accounts 22 August 2012
CERTNM - Change of name certificate 20 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 September 2011
AA - Annual Accounts 11 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 25 February 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 25 February 2011
RESOLUTIONS - N/A 17 February 2011
AR01 - Annual Return 06 October 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AD01 - Change of registered office address 05 July 2010
AP01 - Appointment of director 27 May 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
287 - Change in situation or address of Registered Office 21 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
225 - Change of Accounting Reference Date 22 September 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

A registered charge 13 February 2017 Outstanding

N/A

Rent deposit deed 06 September 2012 Fully Satisfied

N/A

Legal charge 14 February 2011 Outstanding

N/A

Debenture 02 July 2010 Outstanding

N/A

Debenture 06 January 2010 Outstanding

N/A

Legal charge 03 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.