Warning: file_put_contents(c/0f059cf45fa6f496f259996e66602a6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Geralton Associates Ltd, WS15 1LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GERALTON ASSOCIATES LTD

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

This company is commonly known as Geralton Associates Ltd. The company was founded 39 years ago and was given the registration number 01869123. The firm's registered office is in RUGELEY. You can find them at Unit 1, Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:GERALTON ASSOCIATES LTD
Company Number:01869123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Unit 1, Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Waterside Business Park, Wheelhouse Road, Rugeley, United Kingdom, WS15 1LJ

Secretary01 July 2013Active
122, Stafford Road, Huntington, Cannock, Great Britain, WS12 4NA

Director01 June 1998Active
67 Warwick Park, Tunbridge Wells, TN2 5EJ

Secretary27 September 1993Active
164 Cannock Road, Stafford, ST17 0QJ

Secretary31 March 2005Active
6 Firs Close, Stafford, ST17 0DW

Secretary01 June 1998Active
6 Firs Close, Stafford, ST17 0DW

Secretary16 July 1997Active
Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary-Active
20 Hurstmead Drive, Stafford, ST17 4RX

Secretary01 May 2002Active
119 Belle Hill, Bexhill On Sea, TN40 2AP

Director-Active
16 Dryhill, Park Road, Tonbridge, DA17 5PA

Director-Active
Middleshaws Walpole Avenue, Chipstead, Coulsdon, CR5 3PR

Director-Active
67 Warwick Park, Tunbridge Wells, TN2 5EJ

Director-Active
3b Carver Road, Stafford, ST16 3HT

Director-Active
The White Cottage 113 Erskine Park R, Rusthall, Tunbridge Wells, TN4 8UG

Director-Active
The Rise Little Julians Hill, Sevenoaks, TN13 1QB

Director-Active
Thornemill House, Ninfield Road Lunsford Cross, Bexhill On Sea, TN39 5JR

Director-Active

People with Significant Control

Mr Anthony Horobin
Notified on:03 August 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Unit 1, Waterside Business Park, Rugeley, England, WS15 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Officers

Appoint person secretary company with name.

Download
2013-09-20Officers

Termination secretary company with name.

Download
2013-09-20Address

Change sail address company with old address.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.