Ges (Hotwells) Limited

DataGardener
live
Micro

Ges (hotwells) Limited

04618924Private Limited With Share Capital

Suite 174, Edgar Buildings, George Street, Bath, BA12FJ
Incorporated

17/12/2002

Company Age

23 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Ges (hotwells) Limited (04618924) is a private limited with share capital incorporated on 17/12/2002 (23 years old) and registered in bath, BA12FJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/12/2002
BA12FJ

Financial Overview

Total Assets

£90.0K

Liabilities

£209.0K

Net Assets

£-119.0K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

12

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

94
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-08-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Capital Allotment Shares
Category:Capital
Date:22-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:31-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Legacy
Category:Mortgage
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2009
Legacy
Category:Annual Return
Date:02-02-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2009
Legacy
Category:Annual Return
Date:30-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:23-12-2008
Legacy
Category:Address
Date:08-10-2008
Legacy
Category:Accounts
Date:10-10-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Mortgage
Date:09-08-2007
Legacy
Category:Annual Return
Date:29-05-2007
Legacy
Category:Annual Return
Date:14-03-2007
Legacy
Category:Annual Return
Date:13-03-2007
Legacy
Category:Officers
Date:13-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2004
Legacy
Category:Annual Return
Date:13-07-2004
Gazette Notice Compulsary
Category:Gazette
Date:01-06-2004
Legacy
Category:Officers
Date:28-01-2003
Legacy
Category:Officers
Date:20-01-2003
Legacy
Category:Officers
Date:22-12-2002
Legacy
Category:Officers
Date:22-12-2002
Legacy
Category:Address
Date:22-12-2002
Incorporation Company
Category:Incorporation
Date:17-12-2002

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2024
Filing Date15/01/2024
Latest Accounts30/06/2022

Trading Addresses

Suite 174, Edgar Buildings, George Street, Bath, Banes Ba1 2Fj, BA12FJRegistered

Related Companies

1

Contact

01179291450
Suite 174, Edgar Buildings, George Street, Bath, BA12FJ