Company NameGESA Visar Company Limited
DirectorGill Morgan
Company StatusActive
Company Number06835663
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gill Morgan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceSpain
Correspondence AddressC/O Lyncage Professional Services Syac Building
120 The Wicker
Sheffield
S3 8JD
Director NameMr George Eweka
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleServices
Country of ResidenceScotland
Correspondence Address39 Danestone Terrace
Bridge Of Don
Aberdeen
AB23 8HQ
Scotland

Location

Registered AddressC/O Lyncage Professional Services Syac Building
120 The Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1George Osamuyimen Eweka
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

1 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
30 April 2017Appointment of Mr Gill Morgan as a director on 28 April 2017 (2 pages)
30 April 2017Appointment of Mr Gill Morgan as a director on 28 April 2017 (2 pages)
27 April 2017Termination of appointment of George Eweka as a director on 26 April 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Termination of appointment of George Eweka as a director on 26 April 2017 (1 page)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
28 March 2015Director's details changed for Mr George Eweka on 25 November 2014 (2 pages)
28 March 2015Director's details changed for Mr George Eweka on 25 November 2014 (2 pages)
28 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Director's details changed for Mr George Osamuyimen Eweka on 29 May 2012 (2 pages)
23 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Mr George Eweka on 28 May 2012 (3 pages)
23 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Mr George Eweka on 28 May 2012 (3 pages)
23 April 2014Director's details changed for Mr George Eweka on 28 May 2012 (3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Director's details changed for Mr George Osamuyimen Eweka on 29 May 2012 (2 pages)
23 April 2014Director's details changed for Mr George Eweka on 28 May 2012 (3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from C/O Lyncage Professional Services Syac Building 120 the Wicker Sheffield Sheffield South Yorkshire S3 8JD England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from C/O Lyncage Professional Services Syac Building 120 the Wicker Sheffield Sheffield South Yorkshire S3 8JD England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from C/O Lyncage Professional Services Syac Building 120 the Wicker Sheffield Sheffield South Yorkshire S3 8JD England on 8 June 2010 (1 page)
7 June 2010Director's details changed for Mr George Osamuyimen Eweka on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Mr George Osamuyimen Eweka on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Mr George Osamuyimen Eweka on 1 January 2010 (2 pages)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 May 2010 (1 page)
3 March 2009Incorporation (11 pages)
3 March 2009Incorporation (11 pages)