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

Geze Uk Limited LICHFIELD


Geze Uk started in year 1988 as Private Limited Company with registration number 02303626. The Geze Uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Lichfield at Blenheim Way. Postal code: WS13 8SX.

At present there are 2 directors in the the firm, namely Rachel B. and Kazimierz S.. In addition one secretary - Rachel B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mervyn B. who worked with the the firm until 30 September 2017.

Geze Uk Limited Address / Contact

Office Address Blenheim Way
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303626
Date of Incorporation Mon, 10th Oct 1988
Industry Repair of other equipment
Industry Other construction installation
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Rachel B.

Position: Director

Appointed: 24 January 2022

Rachel B.

Position: Secretary

Appointed: 01 October 2017

Kazimierz S.

Position: Director

Appointed: 01 January 2013

Michael L.

Position: Director

Appointed: 01 December 2012

Resigned: 30 November 2013

Christian S.

Position: Director

Appointed: 13 February 2012

Resigned: 30 November 2012

Christian F.

Position: Director

Appointed: 01 October 2011

Resigned: 13 February 2012

Arno S.

Position: Director

Appointed: 18 December 2009

Resigned: 31 August 2011

Jan O.

Position: Director

Appointed: 01 December 2004

Resigned: 18 December 2009

Michael S.

Position: Director

Appointed: 01 December 2004

Resigned: 30 November 2013

Andrew H.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2012

Nicolaos A.

Position: Director

Appointed: 01 July 1998

Resigned: 06 April 2001

Dene P.

Position: Director

Appointed: 08 December 1997

Resigned: 20 December 1999

Mervyn B.

Position: Secretary

Appointed: 12 October 1995

Resigned: 30 September 2017

Rainer H.

Position: Director

Appointed: 01 October 1994

Resigned: 01 December 1995

Ulrich L.

Position: Director

Appointed: 01 October 1994

Resigned: 31 May 1998

Peter H.

Position: Director

Appointed: 07 February 1993

Resigned: 01 December 1995

Rainer K.

Position: Director

Appointed: 07 February 1993

Resigned: 30 June 1994

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1993

Resigned: 11 October 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Brigitte V. The abovementioned PSC has 25-50% voting rights.

Brigitte V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 20th, March 2024
Free Download (29 pages)

Company search

Advertisements