Active
Company Information for GINOCO LIMITED
186 HIGH STREET, WINSLOW, BUCKINGHAMSHIRE, MK18 3DQ,
|
Company Registration Number
02849898
Private Limited Company
Active |
Company Name | |
---|---|
GINOCO LIMITED | |
Legal Registered Office | |
186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ Other companies in MK18 | |
Company Number | 02849898 | |
---|---|---|
Company ID Number | 02849898 | |
Date formed | 1993-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB635988581 |
Last Datalog update: | 2024-10-05 14:44:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GINOCO CONSULTING LIMITED | 38 THE WATERSIDE CHARLOTTE QUAY DUBLIN 4 | Dissolved | Company formed on the 2000-09-26 | |
GINOCOLI COMPANY, LTD. | 4025 LAUREL GLEN DR - BROADVIEW HTS OH 441470000 | Active | Company formed on the 1997-11-17 |
Officer | Role | Date Appointed |
---|---|---|
ZOE DANIELLE CURTIS |
||
JOHN FRANCIS CURTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SKINNER |
Company Secretary | ||
HELEN CORLETT |
Director | ||
MOJI GILANI |
Director | ||
CHRISTOPHER NOWERS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON LOOS LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
JFC PROJECT MANAGEMENT LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
D AND P LUXURY-TOILETS LIMITED | Director | 2013-08-06 | CURRENT | 2006-10-17 | Active | |
EAST FARM VENTURES LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
JFC DEVELOPMENTS RESIDENTIAL LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
Appointment of Mrs Sally Anne Wojniak as company secretary on 2024-07-31 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028498980003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028498980004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028498980004 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028498980002 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR THEODORE HENRY TERKELSEN | |
TM02 | Termination of appointment of Zoe Danielle Curtis on 2018-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028498980004 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028498980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028498980002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM 186 High Street Winslow Buckingham MK18 3DQ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ZOE DANIELLE CURTIS on 2015-09-02 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 02/09/14 FULL LIST | |
AR01 | 02/09/14 FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Curtis on 2011-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ZOE CURTIS on 2011-11-02 | |
AR01 | 02/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS ZOE CURTIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SKINNER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOJI GILANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN CORLETT | |
AP01 | DIRECTOR APPOINTED JOHN CURTIS | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 09/11/10 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 02/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 55 STATION ROAD BEACONSFIELD BUCKKINGHAMSHIRE HP9 1QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 24/02/95 | |
ELRES | S252 DISP LAYING ACC 24/02/95 | |
ELRES | S366A DISP HOLDING AGM 24/02/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
88(2)R | AD 01/10/93--------- £ SI 1@1=1 £ IC 2/3 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE SCOTTISH MINISTERS | ||
Outstanding | METRO BANK PLC | ||
Outstanding | METRO BANK PLC | ||
LEGAL CHARGE | Satisfied | TSB BANK PLC |
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 GINOCO LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GINOCO LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
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. |