Warning: file_put_contents(c/85fb7bc579fa45ddacd035542c2a1053.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Geeco 123 Limited, DA14 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEECO 123 LIMITED

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

This company is commonly known as Geeco 123 Limited. The company was founded 104 years ago and was given the registration number 00166736. The firm's registered office is in SIDCUP. You can find them at 142/148 Main Road, , Sidcup, Kent. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:GEECO 123 LIMITED
Company Number:00166736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 1920
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 46900 - Non-specialised wholesale trade
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:142/148 Main Road, Sidcup, Kent, DA14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, High Street, Sevenoaks, England, TN13 1XE

Secretary16 October 1998Active
150, High Street, Sevenoaks, England, TN13 1XE

Director16 October 1998Active
150, High Street, Sevenoaks, England, TN13 1XE

Director16 October 1998Active
150, High Street, Sevenoaks, England, TN13 1XE

Director26 September 2003Active
150, High Street, Sevenoaks, England, TN13 1XE

Director02 April 2007Active
13 Hill Rise, Rickmansworth, WD3 2NY

Secretary-Active
Shepherds Close, Cooden Sea Road, Bexhill On Sea, England, TN39 4SL

Director28 June 2013Active
13 Hill Rise, Rickmansworth, WD3 2NY

Director-Active
13 Hill Rise, Rickmansworth, WD3 2NY

Director31 August 1993Active
2 Hamlin Crescent, Eastcote, Pinner, HA5 2SU

Director-Active

People with Significant Control

Colco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-18Address

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

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-13Change of name

Change of name notice.

Download
2019-03-08Address

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

Download
2019-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-07Resolution

Resolution.

Download
2019-02-11Resolution

Resolution.

Download
2019-01-30Resolution

Resolution.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Change account reference date company previous extended.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Mortgage

Mortgage satisfy charge full.

Download
2016-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.