G E P Services Limited

DataGardener
dissolved

G E P Services Limited

05069034Private Limited With Share Capital

Suite 44 Dunston House, Dunston Road, Chesterfield, S419QD
Incorporated

10/03/2004

Company Age

22 years

Directors

1

Employees

SIC Code

46740

Risk

Company Overview

Registration, classification & business activity

G E P Services Limited (05069034) is a private limited with share capital incorporated on 10/03/2004 (22 years old) and registered in chesterfield, S419QD. The company operates under SIC code 46740 - wholesale of hardware, plumbing and heating equipment and supplies.

Private Limited With Share Capital
SIC: 46740
Incorporated 10/03/2004
S419QD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-06-2020
Resolution
Category:Resolution
Date:18-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:05-11-2019
Capital Cancellation Shares
Category:Capital
Date:27-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2019
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2019
Capital Cancellation Shares
Category:Capital
Date:29-04-2019
Capital Alter Shares Subdivision
Category:Capital
Date:29-04-2019
Capital Cancellation Shares
Category:Capital
Date:02-04-2019
Resolution
Category:Resolution
Date:02-04-2019
Resolution
Category:Resolution
Date:02-04-2019
Resolution
Category:Resolution
Date:02-04-2019
Resolution
Category:Resolution
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-07-2014
Termination Director Company With Name
Category:Officers
Date:19-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Termination Director Company With Name
Category:Officers
Date:01-10-2012
Termination Secretary Company With Name
Category:Officers
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2010
Legacy
Category:Annual Return
Date:11-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Annual Return
Date:12-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:28-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2006
Legacy
Category:Annual Return
Date:14-03-2005
Legacy
Category:Capital
Date:29-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Address
Date:16-04-2004
Legacy
Category:Officers
Date:22-03-2004
Legacy
Category:Officers
Date:22-03-2004
Incorporation Company
Category:Incorporation
Date:10-03-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date23/12/2019
Latest Accounts31/03/2019

Trading Addresses

104 Lord Street, Wolverhampton, West Midlands, WV30QL
Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9Qd, S419QDRegistered

Related Companies

1

Contact

Suite 44 Dunston House, Dunston Road, Chesterfield, S419QD