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.
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 | : |
|
Registered Address | : | Amtri House, Hulley Road, Macclesfield, Cheshire, SK10 2NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amtri House, Hulley Road, Macclesfield, SK10 2NE | Secretary | 10 July 2008 | Active |
Amtri House, Hulley Road, Macclesfield, SK10 2NE | Director | 04 June 2020 | Active |
Amtri House, Hulley Road, Macclesfield, SK10 2NE | Director | 30 October 2009 | Active |
Amtri House, Hulley Road, Macclesfield, SK10 2NE | Director | 07 November 1991 | Active |
19, Queen Street, Bollington, Macclesfield, SK10 5PS | Secretary | 06 March 2007 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 06 November 1991 | Active |
21 Tair Gwaun, Penarth, CF64 3RG | Secretary | 14 June 2001 | Active |
Ravensgarth, Pownall Road, Wilmslow, SK9 5DR | Secretary | 08 October 1996 | Active |
Swanscoe Hall, Rainow, Macclesfield, SK10 5SZ | Secretary | 07 November 1991 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 06 November 1991 | Active |
21 Tair Gwaun, Penarth, CF64 3RG | Director | 06 October 1999 | Active |
Amtri House, Hulley Road, Macclesfield, SK10 2NE | Director | 12 June 2019 | Active |
188 Moss Lane, Bramhall, Stockport, SK7 1BD | Director | 18 May 1998 | Active |
Ravensgarth, Pownall Road, Wilmslow, SK9 5DR | Director | 07 November 1991 | Active |
Amtri House, Hulley Road, Macclesfield, SK10 2NE | Director | 01 February 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-04-29 | Officers | Termination director company with name termination date. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.