UKBizDB.co.uk

GEESINK NORBA LIMITED

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

This company is commonly known as Geesink Norba Limited. The company was founded 88 years ago and was given the registration number 00306452. The firm's registered office is in CARDIFF. You can find them at Cromlin East Cardiff Edge Business Park, Longwood Drive, Cardiff, Cardiff. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:GEESINK NORBA LIMITED
Company Number:00306452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1935
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Cromlin East Cardiff Edge Business Park, Longwood Drive, Cardiff, Cardiff, United Kingdom, CF14 7YU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Coed Isaf Road, Maesycoed, Pontypridd, CF37 1EL

Secretary-Active
33 Wrenwood, Neath, SA10 7PU

Secretary01 October 2007Active
12 Church Street, Llantwit Major, CF61 1SB

Secretary11 January 2002Active
939 20th Street, Unit 4, Santa Monica, Usa, 90403

Secretary01 July 2009Active
7 Priory Court, Bryncoch, Neath, SA10 7RZ

Secretary01 August 2007Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director03 February 2012Active
Llantrisant Business Park, Parc-Y-Felin, Creigiau, Cardiff, Wales, CF15 9PA

Director01 July 2016Active
1945 Hickory Lane, Oshkosh, Usa,

Director25 July 2001Active
4 Coed Isaf Road, Maesycoed, Pontypridd, CF37 1EL

Director-Active
The Cross, Llanblethian, Cowbridge, CF7 7JE

Director-Active
Heatherside Chase 232 Upper Chobham Road, Camberley, GU15 1HD

Director11 October 1995Active
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU

Director01 July 2016Active
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU

Director20 March 2023Active
Beech Hill, Easton, Winchester, SO21 1ED

Director01 July 2009Active
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU

Director22 January 2018Active
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU

Director01 July 2020Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director05 January 1995Active
75, Grasmere, The Finches, Great Ashby, Stevenage, England, SG1 6AU

Director14 July 2016Active
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU

Director01 November 2019Active
939 20th Street, Unit 4, Santa Monica, Usa, 90403

Director01 July 2009Active
Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, United Kingdom, CF14 7YU

Director01 July 2020Active
17 Greves Court, Appleton, Usa,

Director11 January 2002Active
Kampwal 62, Ac Emmeloord, Netherlands,

Director10 March 2009Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director03 February 2012Active
Elskamp 30, 7721 Dalfsen, Holland,

Director11 January 2002Active
24 Ivel Gardens, Biggleswade, SG18 0AN

Director-Active
220, Kraft Street, Neenah, Usa,

Director10 March 2009Active
96 Thrupp Lane, Stroud, GL5 2DQ

Director11 January 2002Active
Richel 1, Emmeloord, The Netherlands,

Director11 October 1995Active
Richel 1, Emmeloord, The Netherlands,

Director11 October 1995Active
2892 Oakwood Lane, Oshkosh, Usa,

Director10 March 2009Active
Pieter Cornelisz Hoofstraat 119/1, Amsterdam, The Neathlands,

Director10 October 2008Active
Tatsfield Court Farm Pilgrims Way, Tatsfield, Westerham, TN16 2JU

Director-Active
The Folly Church Road, Llanblethian, Cowbridge, CF71 7JF

Director-Active
16, Churchill Way, Cardiff, CF10 2DX

Director01 October 2014Active

People with Significant Control

Geesink Group Bv
Notified on:07 March 2018
Status:Active
Country of residence:Netherlands
Address:Bentonweg 8, Industrieterrein De Munt, 8300 Ak Emmeloord, Netherlands,
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
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-02-04Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Address

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

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.