You are here: bizstats.co.uk > a-z index > G list > GE list

Gefco U.k. Limited COVENTRY


Gefco U.k started in year 1981 as Private Limited Company with registration number 01544410. The Gefco U.k company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Coventry at Central Boulevard. Postal code: CV6 4BX.

The firm has 2 directors, namely Huw J., Paul F.. Of them, Huw J., Paul F. have been with the company the longest, being appointed on 1 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CV6 4BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285660 . It is located at Yew Tree Way, Golborne, Warrington with a total of 16 carsand 12 trailers.

Gefco U.k. Limited Address / Contact

Office Address Central Boulevard
Office Address2 Prologis Park
Town Coventry
Post code CV6 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01544410
Date of Incorporation Tue, 10th Feb 1981
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Huw J.

Position: Director

Appointed: 01 May 2023

Paul F.

Position: Director

Appointed: 01 May 2023

Moulay B.

Position: Director

Appointed: 01 May 2023

Resigned: 31 January 2024

Christopher W.

Position: Director

Appointed: 03 March 2023

Resigned: 20 June 2023

Marina L.

Position: Director

Appointed: 01 July 2022

Resigned: 20 June 2023

Lukas B.

Position: Director

Appointed: 01 July 2022

Resigned: 20 June 2023

Bruno C.

Position: Director

Appointed: 01 July 2022

Resigned: 20 June 2023

Frank E.

Position: Director

Appointed: 12 January 2022

Resigned: 31 December 2022

Olivier B.

Position: Director

Appointed: 01 April 2021

Resigned: 31 December 2022

Cedric C.

Position: Director

Appointed: 01 January 2021

Resigned: 01 July 2022

Frederic S.

Position: Director

Appointed: 24 June 2020

Resigned: 20 June 2023

Sebastien R.

Position: Director

Appointed: 24 June 2020

Resigned: 01 April 2021

Helen M.

Position: Director

Appointed: 24 June 2020

Resigned: 01 July 2022

Zsolt V.

Position: Director

Appointed: 07 October 2019

Resigned: 31 December 2020

Kevin M.

Position: Secretary

Appointed: 01 December 2017

Resigned: 05 November 2018

Pierre L.

Position: Director

Appointed: 10 March 2017

Resigned: 12 January 2022

Marc C.

Position: Director

Appointed: 31 January 2016

Resigned: 08 March 2017

Michel H.

Position: Secretary

Appointed: 05 July 2012

Resigned: 01 December 2017

Thomas C.

Position: Director

Appointed: 22 September 2011

Resigned: 24 June 2020

Alain V.

Position: Director

Appointed: 22 September 2009

Resigned: 23 September 2009

Olivier T.

Position: Director

Appointed: 01 July 2009

Resigned: 24 June 2020

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 28 March 2022

Gregg M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 05 July 2012

Stephane C.

Position: Director

Appointed: 31 January 2008

Resigned: 22 September 2011

Patrick P.

Position: Director

Appointed: 01 June 2006

Resigned: 30 June 2009

Sylviane F.

Position: Director

Appointed: 01 July 2003

Resigned: 01 June 2006

Guy V.

Position: Director

Appointed: 01 July 2003

Resigned: 01 July 2003

Christian Z.

Position: Director

Appointed: 15 July 2002

Resigned: 31 January 2008

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 02 February 2009

Jacques G.

Position: Director

Appointed: 26 February 2001

Resigned: 01 July 2003

Phillipe C.

Position: Director

Appointed: 21 February 2001

Resigned: 31 January 2016

Guy V.

Position: Secretary

Appointed: 14 July 2000

Resigned: 01 December 2008

Louis D.

Position: Director

Appointed: 01 January 1999

Resigned: 15 July 2002

Jean L.

Position: Director

Appointed: 01 January 1999

Resigned: 21 February 2001

Patrick P.

Position: Director

Appointed: 31 August 1997

Resigned: 26 February 2001

Rosalyn L.

Position: Director

Appointed: 25 March 1994

Resigned: 31 October 2000

Michael C.

Position: Secretary

Appointed: 18 May 1991

Resigned: 14 July 2000

Claude R.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1998

Dominic P.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1998

Arthur J.

Position: Director

Appointed: 18 May 1991

Resigned: 25 March 1994

Gilles R.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Cma Cgm S.a. from Cedex 02, France. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jsc Russian Railways that entered Moscow107174, Russia Federation as the official address. This PSC has a legal form of "a joint stock company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cma Cgm S.A.

Boulevard Jacques Saade 4 Quai D'Arenc, Marseille 2e Arrondissement, Cedex 02, 13235, 13002, France

Legal authority French Companies Act 2002
Legal form Public Limited Company
Country registered France
Place registered Rcs Marseille , France
Registration number 562 024 422 Rcs Marseille
Notified on 6 April 2022
Nature of control: 75,01-100% shares

Jsc Russian Railways

Legal authority Russia Federation
Legal form Joint Stock Company
Country registered Russia
Place registered Moscow
Registration number C77-25927
Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Yew Tree Way
Address Golborne
City Warrington
Post code WA3 3GY
Vehicles 16
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 15th, September 2022
Free Download (40 pages)

Company search

Advertisements