Geku U.k. Ltd

General information

Name:

Geku U.k. Limited

Office Address:

Unit H2 Knights Park Knight Road Strood ME2 2LS Rochester

Number: 03047206

Incorporation date: 1995-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Rochester with reg. no. 03047206. It was started in 1995. The main office of this firm is located at Unit H2 Knights Park Knight Road Strood. The area code for this place is ME2 2LS. Even though currently it is known as Geku U.k. Ltd, it had the name changed. This company was known under the name Graham Crawford Management Consultants until 1996-08-19, at which point the name was replaced by -tech Handling & Equipment. The definitive change occurred on 1997-09-11. This business's registered with SIC code 28990, that means Manufacture of other special-purpose machinery n.e.c.. 2022-12-31 is the last time company accounts were filed.

As the information gathered suggests, this firm was founded in 1995-04-19 and has so far been overseen by eight directors, and out this collection of individuals five (Grzegorz W., Christopher B., Gary H. and 2 other directors have been described below) are still a part of the company. Additionally, the managing director's assignments are constantly aided with by a secretary - John H., who was officially appointed by this specific firm on 1998-12-01.

  • Previous company's names
  • Geku U.k. Ltd 1997-09-11
  • Con-tech Handling & Equipment Ltd 1996-08-19
  • Graham Crawford Management Consultants Limited 1995-04-19

Financial data based on annual reports

Company staff

Grzegorz W.

Role: Director

Appointed: 30 March 2023

Latest update: 11 February 2024

Christopher B.

Role: Director

Appointed: 30 March 2023

Latest update: 11 February 2024

Gary H.

Role: Director

Appointed: 30 March 2023

Latest update: 11 February 2024

Ludvik V.

Role: Director

Appointed: 30 March 2023

Latest update: 11 February 2024

John H.

Role: Secretary

Appointed: 01 December 1998

Latest update: 11 February 2024

John H.

Role: Director

Appointed: 01 December 1998

Latest update: 11 February 2024

People with significant control

The companies that control this firm include: Geku Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Rochester at Knight Road, ME2 2LS and was registered as a PSC under the registration number 14620219.

Geku Holdings Limited
Address: Unit H2 Knight Road, Rochester, ME2 2LS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 14620219
Notified on 30 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John H.
Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel R.
Notified on 6 April 2016
Ceased on 7 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 19th September 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19th September 2014
Annual Accounts 3rd June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd June 2015
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15th February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15th February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 31 Laker Road Rochester Airport Industrial Estate

Post code:

ME1 3QX

City / Town:

Rochester

HQ address,
2013

Address:

Unit 3 31 Laker Road Rochester Airport Industrial Estate

Post code:

ME1 3QX

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
28
Company Age

Similar companies nearby

Closest companies