UKBizDB.co.uk

GEFCO U.K. LIMITED

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

This company is commonly known as Gefco U.k. Limited. The company was founded 43 years ago and was given the registration number 01544410. The firm's registered office is in COVENTRY. You can find them at Central Boulevard, Prologis Park, Coventry, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GEFCO U.K. LIMITED
Company Number:01544410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 9BA

Director01 May 2023Active
Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 9BA

Director01 May 2023Active
28 Parkwood Avenue, Esher, KT10 8DG

Secretary-Active
376-378, Chiswick High Road, Chiswick, London, W4 5TF

Secretary05 July 2012Active
52, Margaret Avenue, Bedworth, CV12 8ED

Secretary01 December 2008Active
Gefco Uk, Prologis Park, Central Boulevard, Coventry, United Kingdom, CV6 4BX

Secretary01 December 2017Active
13 Raeburn Way, Sandhurst, GU47 0FH

Secretary14 July 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary01 March 2001Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary02 February 2009Active
Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 9BA

Director01 May 2023Active
Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX

Director01 April 2021Active
Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX

Director01 July 2022Active
5 Rue Berteaux Dumas, 92200 Neuilly Sur Seine, France,

Director31 January 2016Active
5, Rue Jean Moulin, 92400 Courbevoie, France,

Director22 September 2011Active
Unit 13, Central Boulevard, Coventry, United Kingdom, CV6 4BX

Director01 January 2021Active
52 Boulevard Saint-Denis, Courbevoie, France,

Director31 January 2008Active
20-22, Rue Jean Jaures, 92815 Puteaux Cedex, France,

Director01 July 2022Active
28, Boulevard Du General Leclerc, 92200 Neuilly Sur Seine, France,

Director21 February 2001Active
8 Allee Des Bougainvilles, Chavenay, France,

Director01 January 1999Active
Unit 13, Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX

Director12 January 2022Active
153 Avenue Victor Hugo, Paris, France, FOREIGN

Director01 July 2003Active
11 Rue Agnes Sorel, Nogent Marne, France,

Director26 February 2001Active
7 Keswick Green, Leamington Spa, CV32 6NA

Director-Active
Gefco Sa Division, 20-22 Rue Jean Jaures, Cs40060, 92815 Puteaux Cedex, France,

Director01 July 2022Active
487 Rue De Maule, Orgeval, France,

Director01 January 1999Active
7 Aspley Court, Birmingham Road Hatton, Warwick, CV35 7ED

Director25 March 1994Active
Wohllebengasse 8 12, 1040 Vienne, Austria,

Director10 March 2017Active
Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX

Director24 June 2020Active
9 Rue Charles Floquet, Rueil Malmaison, France,

Director01 June 2006Active
12 Boulevard Hopital Stell, Rueil Malmaison 92500, France, FOREIGN

Director31 August 1997Active
2 Square De La Baume Residence, Gabriel Parly Ii, 78150 Le Chesnay, France,

Director-Active
81 Route De La Reine, 92100 Boulogne, France,

Director-Active
6 Bis Rue De La Duchesse De Chartres, 60810 Rully, France,

Director-Active
Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX

Director24 June 2020Active
Central Boulevard, Prologis Park, Coventry, United Kingdom, CV6 4BX

Director24 June 2020Active

People with Significant Control

Cma Cgm S.A.
Notified on:06 April 2022
Status:Active
Country of residence:France
Address:Boulevard Jacques Saade, 4 Quai D'Arenc, Cedex 02, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Jsc Russian Railways
Notified on:06 April 2016
Status:Active
Country of residence:Russia Federation
Address:Novaya Basmannaya 2, Moscow107174, Russia Federation,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Address

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

Download
2024-02-22Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Address

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

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Address

Change sail address company with old address new address.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.