UKBizDB.co.uk

GECKO INDUSTRIAL LTD

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Irwell Street, Manchester, M3 5EN

Director14 November 2018Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director26 November 2013Active
St. Michaels Road, Kettering, United Kingdom, NN15 6AU

Secretary28 March 2011Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director20 April 2020Active
St. Michaels Road, Kettering, United Kingdom, NN15 6AU

Director28 March 2011Active
Chelsea Works, St. Michaels Road, Kettering, England, NN15 6AU

Corporate Director27 June 2013Active
Chelsea Works, St. Michaels Road, Kettering, England, NN15 6AU

Corporate Director01 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2024-01-22Insolvency

Liquidation in administration progress report.

Download
2024-01-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-08-21Insolvency

Liquidation in administration progress report.

Download
2023-02-21Insolvency

Liquidation in administration progress report.

Download
2023-01-09Insolvency

Liquidation in administration extension of period.

Download
2022-08-22Insolvency

Liquidation in administration progress report.

Download
2022-04-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-18Insolvency

Liquidation in administration proposals.

Download
2022-02-01Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Accounts

Change account reference date company previous extended.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-03Resolution

Resolution.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.