UKBizDB.co.uk

GHEKKO LIMITED

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

This company is commonly known as Ghekko Limited. The company was founded 32 years ago and was given the registration number 02660956. The firm's registered office is in MACCLESFIELD. You can find them at Amtri House, Hulley Road, Macclesfield, Cheshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:GHEKKO LIMITED
Company Number:02660956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amtri House, Hulley Road, Macclesfield, SK10 2NE

Secretary10 July 2008Active
Amtri House, Hulley Road, Macclesfield, SK10 2NE

Director04 June 2020Active
Amtri House, Hulley Road, Macclesfield, SK10 2NE

Director30 October 2009Active
Amtri House, Hulley Road, Macclesfield, SK10 2NE

Director07 November 1991Active
19, Queen Street, Bollington, Macclesfield, SK10 5PS

Secretary06 March 2007Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 November 1991Active
21 Tair Gwaun, Penarth, CF64 3RG

Secretary14 June 2001Active
Ravensgarth, Pownall Road, Wilmslow, SK9 5DR

Secretary08 October 1996Active
Swanscoe Hall, Rainow, Macclesfield, SK10 5SZ

Secretary07 November 1991Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 November 1991Active
21 Tair Gwaun, Penarth, CF64 3RG

Director06 October 1999Active
Amtri House, Hulley Road, Macclesfield, SK10 2NE

Director12 June 2019Active
188 Moss Lane, Bramhall, Stockport, SK7 1BD

Director18 May 1998Active
Ravensgarth, Pownall Road, Wilmslow, SK9 5DR

Director07 November 1991Active
Amtri House, Hulley Road, Macclesfield, SK10 2NE

Director01 February 2005Active

People with Significant Control

Mr Nigel Robin Skinner
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Amtri House, Hulley Road, Macclesfield, SK10 2NE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-03-02Mortgage

Mortgage satisfy charge full.

Download
2016-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-04-29Officers

Termination director company with name termination date.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.