Georges Tradition (belper) Limited

General information

Name:

Georges Tradition (belper) Ltd

Office Address:

C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 03816824

Incorporation date: 1999-07-30

End of financial year: 31 January

Category: Private Limited Company

Status: In Administration/administrative Receiver

Description

Data updated on:

Registered with number 03816824 25 years ago, Georges Tradition (belper) Limited was set up as a Private Limited Company. The current office address is C/o Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street Birmingham. This business's SIC code is 47290 and has the NACE code: Other retail sale of food in specialised stores. The latest accounts cover the period up to 31st January 2020 and the latest confirmation statement was submitted on 30th July 2021.

The company has one director at present managing the following firm, specifically Andrew C. who has been utilizing the director's responsibilities since 1999-07-30. That firm had been guided by Midlands Company Formations Limited up until July 1999. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Wendy C. as a secretary since July 1999.

Executives who control the firm include: Andrew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wendy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Wendy C.

Role: Secretary

Appointed: 31 July 1999

Latest update: 8 February 2024

Andrew C.

Role: Director

Appointed: 31 July 1999

Latest update: 8 February 2024

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wendy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 13 August 2022
Confirmation statement last made up date 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 August 2013
Date Approval Accounts 23 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 16 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 April 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-01-31 (AA)
filed on: 29th, January 2021
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Number One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2013

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2015

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

HQ address,
2016

Address:

One Pride Park View Victoria Way Pride Park

Post code:

DE24 8AN

City / Town:

Derby

Accountant/Auditor,
2016 - 2013

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
24
Company Age

Closest Companies - by postcode