Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEKU U.K. LTD
Company Information for

GEKU U.K. LTD

UNIT H2 KNIGHTS PARK KNIGHT ROAD, STROOD, ROCHESTER, KENT, ME2 2LS,
Company Registration Number
03047206
Private Limited Company
Active

Company Overview

About Geku U.k. Ltd
GEKU U.K. LTD was founded on 1995-04-19 and has its registered office in Rochester. The organisation's status is listed as "Active". Geku U.k. Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEKU U.K. LTD
 
Legal Registered Office
UNIT H2 KNIGHTS PARK KNIGHT ROAD
STROOD
ROCHESTER
KENT
ME2 2LS
Other companies in ME1
 
Filing Information
Company Number 03047206
Company ID Number 03047206
Date formed 1995-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEKU U.K. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEKU U.K. LTD

Current Directors
Officer Role Date Appointed
JOHN ROBERT HUDSON
Company Secretary 1998-12-01
JOHN ROBERT HUDSON
Director 1998-12-01
NIGEL ANTHONY RICHARDSON
Director 1996-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS NAPPER
Director 1998-12-01 2001-11-01
LESLIE ROBERT SHARMAN
Company Secretary 1995-04-20 1998-12-01
WINIFRED PACK
Company Secretary 1995-04-19 1996-09-04
LESLIE ROBERT SHARMAN
Director 1995-04-19 1996-08-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-19 1995-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1303/02/23 STATEMENT OF CAPITAL GBP 100
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-13CESSATION OF NIGEL ANTHONY RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13CESSATION OF JOHN ROBERT HUDSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Notification of Geku Holdings Limited as a person with significant control on 2023-03-30
2023-04-11DIRECTOR APPOINTED MR GARY JOHN HUDSON
2023-04-11DIRECTOR APPOINTED MR CHRISTOPHER BURTON
2023-04-11DIRECTOR APPOINTED MR LUDVIK VIKTORSSON
2023-04-11DIRECTOR APPOINTED MR GRZEGORZ WIERZCHOWSKI
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY RICHARDSON
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-05AR0119/04/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 6
2015-05-06AR0119/04/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Unit 3 31 Laker Road Rochester Airport Industrial Est Rochester Kent ME1 3QX
2014-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030472060006
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030472060005
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-08AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-22AA01Previous accounting period extended from 31/08/13 TO 31/12/13
2013-04-19AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Nigel Anthony Richardson on 2013-01-24
2013-02-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-28AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0119/04/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 22 VICTORY PARK TRIDENT CLOSE ROCHESTER KENT ME2 4ER
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-07AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-27AR0119/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY RICHARDSON / 19/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUDSON / 19/04/2010
2009-06-04363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-23AA31/08/07 TOTAL EXEMPTION SMALL
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 35B PATTENS LANE CHATHAM KENT ME4 6JR
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-17363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-05-20363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-21363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04288bDIRECTOR RESIGNED
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-12363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-17363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-1788(2)RAD 30/04/99--------- £ SI 4@1=4 £ IC 2/6
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-17363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-04287REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 265 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BS
1999-01-04288bSECRETARY RESIGNED
1998-07-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-06-02363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-05-27225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98
1997-09-10CERTNMCOMPANY NAME CHANGED CON-TECH HANDLING & EQUIPMENT LT D CERTIFICATE ISSUED ON 11/09/97
1997-07-17395PARTICULARS OF MORTGAGE/CHARGE
1997-06-23363(288)DIRECTOR RESIGNED
1997-06-23363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 16/02/97
1997-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-09-11288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEKU U.K. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEKU U.K. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Outstanding THE KENT COUNTY COUNCIL
2014-07-30 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2010-06-09 Satisfied AXA SUN LIFE PLC
MORTGAGE 2004-07-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-02-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1997-07-01 Satisfied
Creditors
Creditors Due After One Year 2012-08-31 £ 76,785
Creditors Due After One Year 2011-08-31 £ 89,133
Creditors Due Within One Year 2012-08-31 £ 270,680
Creditors Due Within One Year 2011-08-31 £ 463,130
Provisions For Liabilities Charges 2012-08-31 £ 5,137
Provisions For Liabilities Charges 2011-08-31 £ 2,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEKU U.K. LTD

Financial Assets
Balance Sheet
Current Assets 2012-08-31 £ 361,963
Current Assets 2011-08-31 £ 503,664
Debtors 2012-08-31 £ 194,228
Debtors 2011-08-31 £ 265,885
Secured Debts 2011-08-31 £ 100,683
Shareholder Funds 2012-08-31 £ 258,485
Shareholder Funds 2011-08-31 £ 185,457
Stocks Inventory 2012-08-31 £ 167,688
Stocks Inventory 2011-08-31 £ 237,691
Tangible Fixed Assets 2012-08-31 £ 249,124
Tangible Fixed Assets 2011-08-31 £ 236,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEKU U.K. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEKU U.K. LTD
Trademarks
We have not found any records of GEKU U.K. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEKU U.K. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as GEKU U.K. LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GEKU U.K. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEKU U.K. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEKU U.K. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1