Company NameGefaell Logistics Systems Limited
DirectorDavid Charles Gefaell
Company StatusActive
Company Number06399493
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Charles Gefaell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months
RoleQuality Control
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameGemma Gefaell
NationalityBritish
StatusCurrent
Appointed11 November 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months
RoleQuality Control
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01268 284553
Telephone regionBasildon

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Charles Gefaell
100.00%
Ordinary

Financials

Year2014
Net Worth£47,365
Cash£57,461
Current Liabilities£39,922

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Filing History

14 January 2021Secretary's details changed for Gemma Gefaell on 14 January 2021 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
11 September 2020Director's details changed for David Charles Gefaell on 11 September 2020 (2 pages)
31 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
18 September 2019Director's details changed for David Charles Gefaell on 18 September 2019 (2 pages)
18 September 2019Change of details for David Charles Gefaell as a person with significant control on 18 September 2019 (2 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 December 2018Change of details for David Gefaell as a person with significant control on 20 December 2018 (2 pages)
30 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Director's details changed for David Charles Gefaell on 13 October 2015 (2 pages)
11 November 2015Director's details changed for David Charles Gefaell on 13 October 2015 (2 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 November 2009Director's details changed for David Charles Gefaell on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for David Charles Gefaell on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for David Charles Gefaell on 4 November 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 January 2009Registered office changed on 16/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
16 January 2009Return made up to 15/10/08; full list of members (3 pages)
16 January 2009Registered office changed on 16/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
16 January 2009Registered office changed on 16/01/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
16 January 2009Registered office changed on 16/01/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
16 January 2009Return made up to 15/10/08; full list of members (3 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (9 pages)
15 October 2007Incorporation (9 pages)