Advanced company searchLink opens in new window

GEC TR LTD

Company number 07677423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 SH10 Particulars of variation of rights attached to shares
15 Jan 2019 SH08 Change of share class name or designation
25 Jun 2018 AD01 Registered office address changed from Suite 4 Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA Wales to Lakeside House Lakeside Court Llantarnam Park Cwmbran Torfaen NP44 3GA on 25 June 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
25 Jun 2018 PSC04 Change of details for Mr Gregory Peter Evans as a person with significant control on 21 June 2018
25 Jun 2018 CH01 Director's details changed for Mr Gregory Peter Evans on 21 June 2018
25 Jun 2018 CH01 Director's details changed for Mrs Gail Kathleen Evans on 21 June 2018
26 Apr 2018 AA Micro company accounts made up to 30 September 2017
03 Jan 2018 AP01 Appointment of Miss Julie Monica Greenhill as a director on 1 January 2018
19 Dec 2017 PSC07 Cessation of Mark Peter White as a person with significant control on 30 November 2017
19 Dec 2017 PSC04 Change of details for Mr Gregory Peter Evans as a person with significant control on 30 November 2017
19 Dec 2017 TM01 Termination of appointment of Mark Peter White as a director on 30 November 2017
08 Dec 2017 SH10 Particulars of variation of rights attached to shares
08 Dec 2017 SH08 Change of share class name or designation
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Mark White as a person with significant control on 3 October 2016
28 Jun 2017 PSC01 Notification of Gregory Evans as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 SH10 Particulars of variation of rights attached to shares
17 Oct 2016 SH08 Change of share class name or designation
12 Oct 2016 AP01 Appointment of Mark Peter White as a director on 3 October 2016
11 Aug 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
06 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
06 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Hobsons Alexandra House 43 Alexandra Street Nottingham NG5 1AY