GERDA SECURITY HOLDINGS LIMITED

54 Chiswick Avenue 54 Chiswick Avenue, Bury St. Edmunds, IP28 7AY, England
StatusACTIVE
Company No.05486641
CategoryPrivate Limited Company
Incorporated21 Jun 2005
Age18 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

GERDA SECURITY HOLDINGS LIMITED is an active private limited company with number 05486641. It was incorporated 18 years, 11 months, 16 days ago, on 21 June 2005. The company address is 54 Chiswick Avenue 54 Chiswick Avenue, Bury St. Edmunds, IP28 7AY, England.



Company Fillings

Accounts with accounts type group

Date: 29 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Glendon James Collingwood Hall

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Glendon James Collingwood Hall

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: Zoe Jean Bond

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-06

Charge number: 054866410008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-06

Charge number: 054866410007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Capital : 1,031 GBP

Date: 2021-10-26

Documents

View document PDF

Resolution

Date: 02 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 03 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH03

Capital : 176 GBP

Date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH03

Date: 2020-11-30

Capital : 147 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: 54 Chiswick Avenue Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY England

New address: 54 Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY

Change date: 2020-12-09

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH03

Date: 2020-11-02

Capital : 118 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Nov 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH03

Date: 2020-09-30

Capital : 89 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH03

Capital : 60 GBP

Date: 2020-09-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 17 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH03

Date: 2020-07-31

Capital : 31 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan David Pealling

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alastair John Thompson

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054866410005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 03 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054866410006

Charge creation date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: 53 - 54 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AY

Change date: 2019-01-02

New address: 54 Chiswick Avenue Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Pealling

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054866410005

Charge creation date: 2017-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Jones

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alastair John Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Capital cancellation shares

Date: 26 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH06

Capital : 825 GBP

Date: 2016-03-21

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 1,001.00 GBP

Date: 2016-03-21

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Miss Zoe Jean Bond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change account reference date company

Date: 20 Feb 2014

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bury Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Nov 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gerda installations LIMITED\certificate issued on 22/11/11

Documents

View document PDF

Change of name notice

Date: 22 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 26 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2011

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-12

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 25 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2011

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-12

Capital : 715 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Sep 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-21

Officer name: Bury Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair Thompson

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GAG221 LIMITED\certificate issued on 08/07/05

Documents

View document PDF

Incorporation company

Date: 21 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC ENGINEERING SERVICES (UK) LIMITED

REDWOOD SUITE - OFFICE 4 GUARDIAN HOUSE,GODALMING,GU7 2AE

Number:02382818
Status:ACTIVE
Category:Private Limited Company

ATHENA STRATEGIC CONSULTING LTD

12 CHARNDON CLOSE,BEDS,LU3 4DU

Number:09477052
Status:ACTIVE
Category:Private Limited Company

BAUMER JOINERY LIMITED

11 BARBICAN ROAD,YORK,YO10 5AA

Number:08062778
Status:ACTIVE
Category:Private Limited Company

DAVIS AND BARRETT BUSINESS MANAGEMENT LTD

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:10287137
Status:ACTIVE
Category:Private Limited Company

LLOYDS COACHES LIMITED

OLD CROSSVILLE GARAGE,MACHYNLLETH,SY20 8BA

Number:07106672
Status:ACTIVE
Category:Private Limited Company

SMITHY FARM NURSERIES LTD

SMITHY FARM,STOKE ON TRENT,ST7 3SZ

Number:07989314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source