UKBizDB.co.uk

GERAUD (UK) LIMITED

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

This company is commonly known as Geraud (uk) Limited. The company was founded 27 years ago and was given the registration number 03304867. The firm's registered office is in PRESCOT. You can find them at Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GERAUD (UK) LIMITED
Company Number:03304867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Management Suite Prescot Centre, Eccleston Street, Prescot, Merseyside, England, L34 5GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ

Director26 June 2017Active
27 Boulevard De La Republique, Liury Gargan, France, FOREIGN

Director01 December 2005Active
27 Bd De La Republique, Livry Gargan, France, F93190

Director27 March 1997Active
44 Boulevard Raspail, Paris, France, FOREIGN

Director27 March 1997Active
27 Bd De La Republique, Livry-Gargan, France, F93190

Secretary27 March 1997Active
33 Rue Du Parc, Villemomble, France, FOREIGN

Secretary01 December 2005Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary14 March 2014Active
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA

Secretary29 July 2015Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary06 July 2015Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary21 November 2014Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Secretary26 November 2014Active
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA

Secretary01 February 2017Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary21 January 1997Active
27 Bd De La Republique, Livry-Gargan, France, F93190

Director27 March 1997Active
27 Bd De La Republique, Livry Gargan, France, F93190

Director27 March 1997Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Director19 September 2012Active
The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, L13 2EJ

Director19 September 2012Active
Management Suite, Prescot Centre, Eccleston Street, Prescot, England, L34 5GA

Director14 March 2014Active
41 Park Square, Leeds, LS1 2NS

Nominee Director21 January 1997Active

People with Significant Control

Geraud Sa
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:44, Avenue J.F. Kennedy, Luxembourg City, Luxembourg,
Nature of control:
  • Ownership of shares 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
2024-04-16Gazette

Gazette dissolved compulsory.

Download
2023-11-27Address

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

Download
2023-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-17Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type group.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-03Accounts

Accounts with accounts type group.

Download
2019-06-03Accounts

Accounts with accounts type group.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-05-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.