Company NameGEKA UK Limited
DirectorsKaren Ann Brownsey and David Roy Brownsey
Company StatusActive
Company Number08246707
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Karen Ann Brownsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Secretary NameMrs Karen Ann Brownsey
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameMr David Roy Brownsey
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameMr Gerald Peter Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleDistribution Of Consumables
Country of ResidenceEngland
Correspondence Address15 Dobcroft Close
Sheffield
S11 9LL

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.1k at £1Karen Brownsey
70.00%
Ordinary
21k at £1Gerald Quinn
30.00%
Ordinary

Financials

Year2014
Net Worth£208,986
Cash£106,201
Current Liabilities£9,757

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
14 November 2022Director's details changed for Mr David Roy Brownsey on 1 October 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2021Appointment of Mr David Roy Brownsey as a director on 30 April 2021 (2 pages)
20 November 2020Director's details changed for Ms Karen Ann Brownsey on 1 October 2020 (2 pages)
20 November 2020Change of details for Ms Karen Ann Brownsey as a person with significant control on 1 October 2020 (2 pages)
20 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
18 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 August 2020Cancellation of shares. Statement of capital on 8 June 2020
  • GBP 49,120
(4 pages)
20 August 2020Registered office address changed from 83 Friar Gate Derby DE1 1FL to The Hart Shaw Building Europa Link Sheffield S9 1XU on 20 August 2020 (1 page)
6 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 June 2020Termination of appointment of Gerald Peter Quinn as a director on 8 June 2020 (1 page)
8 June 2020Change of details for Ms Karen Ann Brownsey as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Cessation of Gerald Peter Quinn as a person with significant control on 8 June 2020 (1 page)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
31 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 October 2016Statement by Directors (1 page)
11 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2016
(1 page)
11 October 2016Solvency Statement dated 30/09/16 (1 page)
11 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2016
(1 page)
11 October 2016Statement by Directors (1 page)
11 October 2016Solvency Statement dated 30/09/16 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 70,200
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 70,200
(4 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 70,100
(5 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 70,100
(5 pages)
22 October 2015Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 83 Friar Gate Derby DE1 1FL on 22 October 2015 (1 page)
22 October 2015Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 83 Friar Gate Derby DE1 1FL on 22 October 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 70,100
(5 pages)
23 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 70,100
(5 pages)
28 August 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 August 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
7 March 2014Director's details changed for Mrs Karen Ann Brownsey on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mrs Karen Ann Brownsey on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mrs Karen Ann Brownsey on 6 March 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
30 July 2013Registered office address changed from 14 Tissington Court St. Monicas Way Ashbourne Derbyshire DE6 1RF United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 14 Tissington Court St. Monicas Way Ashbourne Derbyshire DE6 1RF United Kingdom on 30 July 2013 (1 page)
10 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 70,100
(4 pages)
10 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 70,100
(4 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)