Gear4techs Ltd

DataGardener
gear4techs ltd
in liquidation
Micro

Gear4techs Ltd

06449412Private Limited With Share Capital

Trinity House 28-30, Blucher Street, Birmingham, B11QH
Incorporated

10/12/2007

Company Age

18 years

Directors

2

Employees

1

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Gear4techs Ltd (06449412) is a private limited with share capital incorporated on 10/12/2007 (18 years old) and registered in birmingham, B11QH. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 10/12/2007
B11QH
1 employees

Financial Overview

Total Assets

£105.0K

Liabilities

£70.4K

Net Assets

£34.6K

Cash

£40.5K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

49
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2022
Resolution
Category:Resolution
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:22-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2010
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Address
Date:04-02-2008
Incorporation Company
Category:Incorporation
Date:10-12-2007

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date23/08/2021
Latest Accounts31/03/2021

Trading Addresses

5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE248HG
Trinity House 28-30, Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Related Companies

1

Contact

foniacs.co.uk
Trinity House 28-30, Blucher Street, Birmingham, B11QH