This company is commonly known as Gecko Industrial Ltd. The company was founded 13 years ago and was given the registration number 07579935. The firm's registered office is in TAMWORTH. You can find them at 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | GECKO INDUSTRIAL LTD |
---|---|---|
Company Number | : | 07579935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2011 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 14 November 2018 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 26 November 2013 | Active |
St. Michaels Road, Kettering, United Kingdom, NN15 6AU | Secretary | 28 March 2011 | Active |
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 20 April 2020 | Active |
St. Michaels Road, Kettering, United Kingdom, NN15 6AU | Director | 28 March 2011 | Active |
Chelsea Works, St. Michaels Road, Kettering, England, NN15 6AU | Corporate Director | 27 June 2013 | Active |
Chelsea Works, St. Michaels Road, Kettering, England, NN15 6AU | Corporate Director | 01 June 2014 | Active |
Scirocco Group Limited | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | James House, Yew Tree Way, Warrington, England, WA3 3JD |
Nature of control | : |
|
Machine & Tooling Group Ltd | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Hamel House, Calico Business Park, Sandy Way, Tamworth, England, B77 4BF |
Nature of control | : |
|
Hughes Armstrong Industries Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Perfecta Works, Bath Road, Kettering, England, NN16 8NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Insolvency | Liquidation in administration progress report. | Download |
2024-01-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-08-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-09 | Insolvency | Liquidation in administration extension of period. | Download |
2022-08-22 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-03-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-02-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-17 | Accounts | Change account reference date company previous extended. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.