UKBizDB.co.uk

GERSON RELOCATION LIMITED

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

This company is commonly known as Gerson Relocation Limited. The company was founded 15 years ago and was given the registration number 06752608. The firm's registered office is in POTTERS BAR. You can find them at The Heights East, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GERSON RELOCATION LIMITED
Company Number:06752608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:The Heights East, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom, EN6 3JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 May 2021Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 February 2022Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 February 2022Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 May 2021Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director11 April 2019Active
The Heights East, Cranborne Road, Potters Bar, EN6 3JN

Secretary01 July 2010Active
6 Greenwood Close, Bury, Huntingdon, PE26 2NZ

Secretary10 December 2008Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary18 November 2008Active
Ledungsvagen 20b, Ekero, Sweden,

Director10 December 2008Active
Heath Lodge, Heath Side, London, United Kingdom, NW3 1BL

Director14 October 2016Active
63, Earlham Road, Norwich, England, NR2 3RD

Director18 November 2008Active
1, St. James Court, Whitefriars, Norwich, NR3 1RU

Director22 December 2010Active
Bjorkallen 44, Trangsund, Sweden,

Director10 December 2008Active
1, St. James Court, Whitefriars, Norwich, NR3 1RU

Director01 March 2010Active
6 Forest Court, Roberts Way, Englefield Green, Egham, United Kingdom, TW20 9SH

Director14 October 2016Active
1, St. James Court, Whitefriars, Norwich, NR3 1RU

Director01 March 2010Active
4, Bluebell Close, Ramsey St Marys, Huntingdon, PE26 2US

Director10 December 2008Active
6 Greenwood Close, Bury, Huntingdon, PE26 2NZ

Director10 December 2008Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director18 November 2008Active

People with Significant Control

Agm Relocation Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Momentous Relocation Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul John Evans
Notified on:14 October 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Heath Lodge, Heathside, London, United Kingdom, NW3 1BL
Nature of control:
  • Significant influence or control

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
2024-03-29Accounts

Accounts with accounts type small.

Download
2024-03-15Accounts

Change account reference date company previous extended.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-19Address

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

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.