UKBizDB.co.uk

GEH HOLDINGS

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

This company is commonly known as Geh Holdings. The company was founded 19 years ago and was given the registration number 05414492. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEH HOLDINGS
Company Number:05414492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 December 2015Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director02 August 2017Active
Hana, 245 Hammersmith Road, London, United Kingdom, W6 8DW

Director27 July 2022Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director02 August 2017Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director08 December 2011Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SB

Secretary05 April 2005Active
5 Ashridge Cottages, Little Gaddesden, HP4 1PW

Secretary12 December 2005Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Secretary01 January 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 February 2008Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 March 2009Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director12 April 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2007Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director29 October 2014Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SB

Director05 April 2005Active
Chilcote House, White Lion Road, Amersham, HP7 9LL

Director05 April 2005Active
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director10 December 2015Active
5 Ashridge Cottages, Little Gaddesden, HP4 1PW

Director12 December 2005Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director01 January 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 March 2007Active

People with Significant Control

Ge Uk Group
Notified on:09 December 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-11-09Resolution

Resolution.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-15Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-15Capital

Capital variation of rights attached to shares.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Change account reference date company current extended.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2020-01-22Accounts

Change account reference date company current shortened.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.