Gerda Facilities Services Ltd.
- Active
- Incorporated on 12 Feb 2004
Reg Address: 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds IP28 7AY, England
Previous Names:
Gerda Technology Limited - 19 Dec 2020
Gerda Technology Limited - 12 Feb 2004
Company Classifications:
25990 - Manufacture of other fabricated metal products n.e.c.
- Summary The company with name "Gerda Facilities Services Ltd." is a ltd and located in 54 Chiswick Avenue, Mildenhall, Bury St. Edmunds IP28 7AY. Gerda Facilities Services Ltd. is currently in active status and it was incorporated on 12 Feb 2004 (20 years 7 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gerda Facilities Services Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Glendon James Collingwood Hall | Director | 1 Nov 2022 | British | Resigned 31 May 2023 |
2 | Alan David Pealling | Director | 1 Feb 2018 | British | Active |
3 | BURY COMPANY SERVICES LIMITED | Corporate Secretary | 6 Jun 2011 | - | Resigned 1 Mar 2013 |
4 | WATERLOW REGISTRARS LIMITED | Corporate Secretary | 13 Oct 2005 | - | Resigned 6 Jun 2011 |
5 | Alastair John Thompson | Director | 12 Feb 2004 | British | Active |
6 | Hiten Savla | Secretary | 12 Feb 2004 | - | Resigned 1 Feb 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gerda Security Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gerda Facilities Services Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 13 Feb 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 31 May 2023 | Download PDF |
4 | Other - Legacy | 2 May 2023 | Download PDF |
5 | Other - Legacy | 2 May 2023 | Download PDF |
6 | Accounts - Audit Exemption Subsiduary | 2 May 2023 | Download PDF |
7 | Accounts - Legacy | 2 May 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2022 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 20 Apr 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 15 Feb 2021 | Download PDF 3 Pages |
11 | Resolution | 19 Dec 2020 | Download PDF 2 Pages |
12 | Change Of Name - Notice | 19 Dec 2020 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 9 Dec 2020 | Download PDF 1 Pages |
14 | Officers - Change Person Director Company With Change Date | 15 Jul 2020 | Download PDF 2 Pages |
15 | Mortgage - Satisfy Charge Full | 15 Jul 2020 | Download PDF 1 Pages |
16 | Officers - Change Person Director Company With Change Date | 15 Jul 2020 | Download PDF 2 Pages |
17 | Mortgage - Satisfy Charge Full | 9 Mar 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 26 Feb 2020 | Download PDF 3 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Feb 2020 | Download PDF 24 Pages |
20 | Accounts - Total Exemption Full | 29 Oct 2019 | Download PDF 6 Pages |
21 | Confirmation Statement - No Updates | 27 Feb 2019 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 8 Jan 2019 | Download PDF 7 Pages |
23 | Address - Change Registered Office Company With Date Old New | 2 Jan 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 15 May 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - No Updates | 14 Mar 2018 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Full | 31 Jan 2018 | Download PDF 7 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Oct 2017 | Download PDF 22 Pages |
28 | Confirmation Statement - Updates | 6 Mar 2017 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 31 Jan 2017 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2016 | Download PDF 3 Pages |
31 | Accounts - Total Exemption Small | 28 Jan 2016 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2015 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Small | 30 Jan 2015 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2014 | Download PDF 3 Pages |
35 | Accounts - Change Account Reference Date Company Current Extended | 20 Feb 2014 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 16 Aug 2013 | Download PDF 4 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2013 | Download PDF 4 Pages |
38 | Officers - Termination Secretary Company With Name | 1 Mar 2013 | Download PDF 1 Pages |
39 | Address - Change Registered Office Company With Date Old | 1 Mar 2013 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Small | 2 Nov 2012 | Download PDF 4 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2012 | Download PDF 4 Pages |
42 | Mortgage - Legacy | 17 Jan 2012 | Download PDF 5 Pages |
43 | Mortgage - Legacy | 11 Jan 2012 | Download PDF 3 Pages |
44 | Resolution | 24 Aug 2011 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Small | 4 Aug 2011 | Download PDF 4 Pages |
46 | Address - Change Registered Office Company With Date Old | 14 Jul 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Corporate Secretary Company With Name | 22 Jun 2011 | Download PDF 3 Pages |
48 | Officers - Termination Secretary Company With Name | 15 Jun 2011 | Download PDF |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2011 | Download PDF 4 Pages |
50 | Officers - Change Person Director Company With Change Date | 11 Nov 2010 | Download PDF 2 Pages |
51 | Accounts - Total Exemption Small | 9 Aug 2010 | Download PDF 4 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2010 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 24 Aug 2009 | Download PDF 5 Pages |
54 | Annual Return - Legacy | 16 Feb 2009 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Small | 23 Oct 2008 | Download PDF 4 Pages |
56 | Annual Return - Legacy | 12 Feb 2008 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 2 Nov 2007 | Download PDF 4 Pages |
58 | Annual Return - Legacy | 16 Feb 2007 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 5 Sep 2006 | Download PDF 4 Pages |
60 | Accounts - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
61 | Accounts - Total Exemption Small | 12 Apr 2006 | Download PDF 4 Pages |
62 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 5 Pages |
63 | Annual Return - Legacy | 21 Mar 2006 | Download PDF 2 Pages |
64 | Officers - Legacy | 14 Mar 2006 | Download PDF 1 Pages |
65 | Address - Legacy | 23 Nov 2005 | Download PDF 1 Pages |
66 | Officers - Legacy | 23 Nov 2005 | Download PDF 1 Pages |
67 | Address - Legacy | 21 Nov 2005 | Download PDF 1 Pages |
68 | Officers - Legacy | 21 Nov 2005 | Download PDF 1 Pages |
69 | Address - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 17 Mar 2005 | Download PDF 6 Pages |
71 | Capital - Legacy | 26 Nov 2004 | Download PDF 2 Pages |
72 | Miscellaneous | 22 Nov 2004 | Download PDF 1 Pages |
73 | Miscellaneous | 22 Nov 2004 | Download PDF 1 Pages |
74 | Miscellaneous | 22 Nov 2004 | Download PDF 1 Pages |
75 | Mortgage - Legacy | 20 May 2004 | Download PDF 5 Pages |
76 | Resolution | 27 Apr 2004 | Download PDF 1 Pages |
77 | Capital - Legacy | 27 Apr 2004 | Download PDF 1 Pages |
78 | Incorporation - Company | 12 Feb 2004 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gerda Security Products Limited Mutual People: Alastair John Thompson , Alan David Pealling | Active |
2 | Gerda Security Holdings Limited Mutual People: Alan David Pealling | Active |