UKBizDB.co.uk

GEA GROUP HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gea Group Holdings (uk) Limited. The company was founded 30 years ago and was given the registration number 02923255. The firm's registered office is in EASTLEIGH. You can find them at Chandler's Ford Industrial Estate School Lane, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEA GROUP HOLDINGS (UK) LIMITED
Company Number:02923255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chandler's Ford Industrial Estate School Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandler's Ford Industrial Estate, School Lane, Chandler's Ford, Eastleigh, SO53 4DG

Director11 August 2017Active
Chandler's Ford Industrial Estate, School Lane, Chandler's Ford, Eastleigh, SO53 4DG

Director18 October 2023Active
Gea Process Engineering Ltd, School Lane, Chandler's Ford Industrial Estate, Eastleigh, England, SO53 4ZD

Secretary26 August 2010Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary27 April 1994Active
Ilex House, 30a Arthog Road, Hale, Altrincham, WA15 0LY

Secretary11 February 1997Active
Ashley Cottage 1 Upper Ashlyns Road, Berkhamsted, HP4 3BW

Secretary05 August 1994Active
Am Berge 20, Witten, Germany, 58456

Director05 August 1994Active
Oak Dene, Ballinger Road South Heath, Great Missenden, HP16 9QH

Director16 December 2005Active
Hill Top Farm, Neen Sollars, Kidderminster, Uk, DY14 0AL

Director19 September 1994Active
33, Dove House Lane, Solihull, B91 2HA

Director01 May 2003Active
Chandler's Ford Industrial Estate, School Lane, Chandler's Ford, Eastleigh, United Kingdom, SO53 4DG

Director12 July 2010Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director27 April 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director27 April 1994Active
Chandler's Ford Industrial Estate, School Lane, Chandler's Ford, Eastleigh, SO53 4DG

Director15 May 2019Active
Gea Mechanical Equipment Uk Ltd, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5PY

Director22 June 2005Active
Ilex House, 30a Arthog Road, Hale, Altrincham, WA15 0LY

Director07 February 2002Active
3 Planetree Road, Hale, Altrincham, WA15 9JJ

Director01 October 1996Active
57a Saint Cross Road, Winchester, SO23 9RE

Director01 September 2003Active
5 Little Horwood Manor, Little Horwood, Milton Keynes, MK17 0PU

Director01 October 1996Active
29 Northumberland Road, Leamington Spa, CV32 6HE

Director03 December 1998Active
Chandler's Ford Industrial Estate, School Lane, Chandler's Ford, Eastleigh, SO53 4DG

Director01 October 2017Active
Ashley Cottage 1 Upper Ashlyns Road, Berkhamsted, HP4 3BW

Director05 August 1994Active
13 Dianthus Place, Winkfield Row, Bracknell, RG12 7PQ

Director03 December 1998Active
Scarlet Oaks, Ridgway, Pyrford, GU22 8PN

Director05 August 1994Active
Gagelveld, Cc-Milsbeec 6596, Netherlands, FOREIGN

Director11 February 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type full.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-11Officers

Appoint person director company with name date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.