Warning: file_put_contents(c/dcc80ee30ddcdf6de052f923770781a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Geefor Holdings Ltd, BH5 1LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEEFOR HOLDINGS LTD

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

This company is commonly known as Geefor Holdings Ltd. The company was founded 7 years ago and was given the registration number 10485014. The firm's registered office is in BOURNEMOUTH. You can find them at 8 Clifftops, 28 Penrith Road, Bournemouth, Dorset. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:GEEFOR HOLDINGS LTD
Company Number:10485014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:8 Clifftops, 28 Penrith Road, Bournemouth, Dorset, United Kingdom, BH5 1LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Clifftops, 28 Penrith Road, Bournemouth, United Kingdom, BH5 1LT

Secretary14 January 2017Active
8 Clifftops, 28 Penrith Road, Bournemouth, United Kingdom, BH5 1LT

Director17 November 2016Active
17, Beelaertslaan, 6861 As Oosterbeek, Netherlands,

Director27 January 2017Active
97, Dorpsstraat, 6544 Ac Nijmegen, Netherlands,

Director27 January 2017Active
91, Harrison Avenue, #1, Newport, Ri 02840, Usa,

Director27 January 2017Active

People with Significant Control

Emtg Ltd
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:Stc House, 7 Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Andrew Roche
Notified on:17 November 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Clifftops, 28 Penrith Road, Bournemouth, United Kingdom, BH5 1LT
Nature of control:
  • Significant influence or control

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person secretary company with name date.

Download
2016-11-27Accounts

Change account reference date company current extended.

Download
2016-11-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.