GECKO HEAD GEAR LIMITED
PINBROOK COURT VENNY BRIDGE

Hellopages » Devon » Exeter » EX4 8JQ

Company number 03982947
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address LEWIS KNIGHT CHARTERED, ACCOUNTANTS SUITE D, PINBROOK COURT VENNY BRIDGE, EXETER DEVON, EX4 8JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GECKO HEAD GEAR LIMITED are www.geckoheadgear.co.uk, and www.gecko-head-gear.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and five months. Gecko Head Gear Limited is a Private Limited Company. The company registration number is 03982947. Gecko Head Gear Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Gecko Head Gear Limited is Lewis Knight Chartered Accountants Suite D Pinbrook Court Venny Bridge Exeter Devon Ex4 8jq. The company`s financial liabilities are £334.71k. It is £189.07k against last year. And the total assets are £399.34k, which is £97.04k against last year. SACREE, Virginia is a Secretary of the company. SACREE, Jeffery Arthur is a Director of the company. The company operates in "Other manufacturing n.e.c.".


gecko head gear Key Finiance

LIABILITIES £334.71k
+129%
CASH n/a
TOTAL ASSETS £399.34k
+32%
All Financial Figures

Current Directors

Secretary
SACREE, Virginia
Appointed Date: 28 April 2000

Director
SACREE, Jeffery Arthur
Appointed Date: 28 April 2000
70 years old

GECKO HEAD GEAR LIMITED Events

07 Sep 2016
Micro company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

28 Jul 2014
Satisfaction of charge 1 in full
...
... and 36 more events
30 May 2001
Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

06 Mar 2001
Accounting reference date shortened from 30/04/01 to 31/12/00
07 Dec 2000
Particulars of mortgage/charge
03 Nov 2000
Particulars of mortgage/charge
28 Apr 2000
Incorporation

GECKO HEAD GEAR LIMITED Charges

1 December 2000
Legal mortgage
Delivered: 7 December 2000
Status: Satisfied on 28 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14B kingshill industrial estate bude…
31 October 2000
Mortgage debenture
Delivered: 3 November 2000
Status: Satisfied on 28 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…